Search icon

MICHAEL SMERIGLIO RACING, CORP.

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

Company Details

Entity Name: MICHAEL SMERIGLIO RACING, CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 2006
Business ALEI: 0847212
Annual report due: 27 Jan 2026
Business address: 15 ST CLAIRE AVENUE, OLD GREENWICH, CT, 06870, United States
Mailing address: 15 ST CLAIRE AVENUE, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 50
E-Mail: mike@mjscpa.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. SMERIGLIO III, CPA Agent 108 RIVER ROAD, COS COB, CT, 06807, United States 108 RIVER ROAD, COS COB, CT, 06807, United States +1 203-422-6453 mike@mjscpa.com 108 RIVER ROAD, 2ND FLOOR, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
MICHAEL J. SMERIGLIO III Officer 108 RIVER ROAD, COS COB, CT, 06807, United States 30 SPLIT TIMBER PLACE, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974943 2024-12-28 - Annual Report Annual Report -
BF-0012144564 2024-01-09 - Annual Report Annual Report -
BF-0011173703 2022-12-30 - Annual Report Annual Report -
BF-0010621217 2022-06-06 - Annual Report Annual Report -
BF-0009804684 2022-05-25 - Annual Report Annual Report -
0006741262 2020-02-05 - Annual Report Annual Report 2020
0006295331 2018-12-19 - Annual Report Annual Report 2019
0006193504 2018-06-04 - Annual Report Annual Report 2018
0005735287 2017-01-11 - Annual Report Annual Report 2017
0005615296 2016-07-25 2016-07-25 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003385523 Active OFS 2020-07-01 2025-07-01 ORIG FIN STMT

Parties

Name MICHAEL SMERIGLIO RACING, CORP.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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