Search icon

SPECIALTY AUTO CARE, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

811111 General Automotive Repair

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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