Search icon

CARL MASSAFRA'S AUTO BODY & REPAIR LIMITED LIABILITY COMPANY

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARL MASSAFRA'S AUTO BODY & REPAIR LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2001
Business ALEI: 0680425
Annual report due: 31 Mar 2026
Business address: 80-B COLLINGSDALE DR, MILFORD, CT, 06460, United States
Mailing address: 80-B COLLINGSDALE DR, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: PAYROLL@NEBTS.NET

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE W. BOATH JR. Agent 1129 ESSEX PL, STRATFORD, CT, 06615, United States 1129 ESSEX PL, STRATFORD, CT, 06615, United States +1 203-255-2860 PAYROLL@NEBTS.NET 10 DEMPSEY COURT, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Residence address
CARL MASSAFRA Officer CARL MASSAFRA'S AUTO BODY & REPAIR LLC, 80-B COLLINGSDALE DR, MILFORD, CT, 06460, United States 147 VILLAGE DR, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948363 2025-03-25 - Annual Report Annual Report -
BF-0012233750 2024-03-12 - Annual Report Annual Report -
BF-0010303310 2023-03-03 - Annual Report Annual Report 2022
BF-0011405581 2023-03-03 - Annual Report Annual Report -
0007333379 2021-05-12 - Annual Report Annual Report 2021
0006897713 2020-05-04 2020-05-04 Interim Notice Interim Notice -
0006795145 2020-02-28 - Annual Report Annual Report 2020
0006482236 2019-03-21 - Annual Report Annual Report 2019
0006089857 2018-02-21 - Annual Report Annual Report 2018
0006089847 2018-02-21 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information