Entity Name: | SPECIALTY AUTO CARE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Nov 2007 |
Business ALEI: | 0918520 |
Annual report due: | 08 Nov 2025 |
Business address: | 1439 JOHN FITCH BOULEVARD, SOUTH WINDSOR, CT, 06074, United States |
Mailing address: | 1439 JOHN FITCH BOULEVARD, SOUTH WINDSOR, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | finelineautoworks@msn.com |
NAICS
811111 General Automotive RepairThis U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Ernest Pierog | Agent | 1439 John Fitch Blvd, South Windsor, CT, 06074, United States | 1439 John Fitch Blvd, South Windsor, CT, 06074, United States | +1 860-796-7255 | finelineautoworks@msn.com | 1439 John Fitch Blvd, South Windsor, CT, 06074, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ERNEST D. PIEROG JR. | Officer | 1439 JOHN FITCH BOULEVARD, SOUTH WINDSOR, CT, 06074, United States | 1439 JOHN FITCH BOULEVARD, SOUTH WINDSOR, CT, 06074, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012288609 | 2024-11-26 | - | Annual Report | Annual Report | - |
BF-0011421257 | 2024-11-26 | - | Annual Report | Annual Report | - |
BF-0013031479 | 2024-11-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010874352 | 2023-05-18 | - | Annual Report | Annual Report | - |
BF-0010723090 | 2023-05-18 | - | Annual Report | Annual Report | - |
BF-0009426614 | 2022-06-02 | - | Annual Report | Annual Report | 2012 |
BF-0009426621 | 2022-06-02 | - | Annual Report | Annual Report | 2017 |
BF-0009426611 | 2022-06-02 | - | Annual Report | Annual Report | 2011 |
BF-0009426613 | 2022-06-02 | - | Annual Report | Annual Report | 2014 |
BF-0009426617 | 2022-06-02 | - | Annual Report | Annual Report | 2020 |
Sources: 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