Entity Name: | FAMILY FORD OF ENFIELD, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Feb 2008 |
Business ALEI: | 0926540 |
Annual report due: | 26 Feb 2026 |
Business address: | 65 HAZARD AVE, ENFIELD, CT, 06082, United States |
Mailing address: | 65 HAZARD AVE, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | MASSACHUSETTS |
E-Mail: | mhoule@familyfordinc.com |
NAICS
441110 New Car DealersThis industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HTFYKA1XB3G9 | 2025-04-11 | 65 HAZARD AVE, ENFIELD, CT, 06082, 3813, USA | 65 HAZARD AVE, ENFIELD, CT, 06082, 3813, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-04-15 |
Initial Registration Date | 2015-01-20 |
Entity Start Date | 1999-04-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 441110, 811111 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MICHELLE HOULE |
Role | OFFICE MANAGER |
Address | 65 HAZARD AVE, ENFIELD, CT, 06082, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MICHELLE HOULE |
Role | OFFICE MANAGER |
Address | 65 HAZARD AVE, ENFIELD, CT, 06082, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7AS00 | Active | Non-Manufacturer | 2015-01-21 | 2024-04-15 | 2029-04-15 | 2025-04-11 | |||||||||||||||
|
POC | MICHELLE HOULE |
Phone | +1 860-745-1111 |
Fax | +1 860-741-7888 |
Address | 65 HAZARD AVE, ENFIELD, CT, 06082 3813, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | jgordon@saratford.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN S SARAT JR | Officer | 65 HAZARD AVE, ENFIELD, CT, 06082, United States | 3 PINERIDGE DRIVE, WESTFIELD, MA, 01085, United States |
CHRISTOPHER M SARAT | Officer | 65 HAZARD AVE, ENFIELD, CT, 06082, United States | 77 GARY DRIVE, WESTFIELD, MA, 01085, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER M SARAT | Director | 65 HAZARD AVE, ENFIELD, CT, 06082, United States | 77 GARY DRIVE, WESTFIELD, MA, 01085, United States |
JEFFREY J SARAT | Director | 65 HAZARD AVE, ENFIELD, CT, 06082, United States | 7 CAMELOT LANE, WESTFIELD, MA, 01085, United States |
SCOTT M SARAT | Director | 65 HAZARD AVE, ENFIELD, CT, 06082, United States | 3 BRIMFIELD WAY, WESTFIELD, MA, 01085, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012988560 | 2025-02-21 | - | Annual Report | Annual Report | - |
BF-0012474405 | 2024-09-11 | - | Annual Report | Annual Report | - |
BF-0012132017 | 2024-09-11 | - | Annual Report | Annual Report | - |
BF-0012747631 | 2024-08-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010805297 | 2022-11-22 | - | Annual Report | Annual Report | - |
BF-0008586916 | 2022-11-22 | - | Annual Report | Annual Report | 2018 |
BF-0009942164 | 2022-11-22 | - | Annual Report | Annual Report | - |
BF-0008586915 | 2022-11-22 | - | Annual Report | Annual Report | 2019 |
BF-0008586914 | 2022-11-22 | - | Annual Report | Annual Report | 2020 |
0005793476 | 2017-03-15 | - | Annual Report | Annual Report | 2017 |
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