COLLISION AUTOMOTIVE, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | COLLISION AUTOMOTIVE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Dec 2006 |
Business ALEI: | 0880557 |
Annual report due: | 01 Dec 2025 |
Business address: | 50 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States |
Mailing address: | 50 VILLAGE STREET, EAST HARTFORD, CT, United States, 06108 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | ehcarstar@hotmail.com |
NAICS
811121 Automotive Body, Paint, and Interior Repair and MaintenanceThis U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
P. DOUGLAS KELLY | Agent | 50 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States | 50 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States | +1 860-202-2377 | ehcarstar@hotmail.com | 59 EAST VIEW DRIVE, WINDSOR, CT, 06095, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
P. DOUGLAS KELLY | Officer | 50 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States | +1 860-202-2377 | ehcarstar@hotmail.com | 59 EAST VIEW DRIVE, WINDSOR, CT, 06095, United States |
JEAN KELLY | Officer | 50 VILLAGE STREET, EAST HARTFORD, CT, 06108, United States | - | - | 59 EAST VIEW DRIVE, WINDSOR, CT, 06095, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CARSTAR OF EAST HARTFORD, INC. | COLLISION AUTOMOTIVE, INC. | 2007-02-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012213641 | 2024-11-07 | - | Annual Report | Annual Report | - |
BF-0012475068 | 2024-01-03 | - | Annual Report | Annual Report | - |
BF-0010871779 | 2022-11-16 | - | Annual Report | Annual Report | - |
BF-0009831132 | 2022-06-14 | - | Annual Report | Annual Report | - |
0007298647 | 2021-04-14 | - | Annual Report | Annual Report | 2020 |
0007298645 | 2021-04-14 | - | Annual Report | Annual Report | 2019 |
0006380178 | 2019-02-12 | - | Annual Report | Annual Report | 2014 |
0006380205 | 2019-02-12 | - | Annual Report | Annual Report | 2018 |
0006380200 | 2019-02-12 | - | Annual Report | Annual Report | 2017 |
0006380192 | 2019-02-12 | - | Annual Report | Annual Report | 2016 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109827980 | 0112000 | 1992-12-15 | 50 VILLAGE STREET, EAST HARTFORD, CT, 06108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74256488 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100134 B01 |
Issuance Date | 1993-03-17 |
Abatement Due Date | 1993-05-03 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 B03 |
Issuance Date | 1993-03-17 |
Abatement Due Date | 1993-05-03 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100134 E05 |
Issuance Date | 1993-03-17 |
Abatement Due Date | 1993-05-03 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100022 D01 |
Issuance Date | 1993-03-17 |
Abatement Due Date | 1993-05-03 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100107 B08 |
Issuance Date | 1993-03-07 |
Abatement Due Date | 1993-03-11 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1993-03-17 |
Abatement Due Date | 1993-03-23 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3791497109 | 2020-04-12 | 0156 | PPP | 50 Village St, EAST HARTFORD, CT, 06108-3904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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