Entity Name: | MOHANSIC CORP |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Nov 2015 |
Branch of: | MOHANSIC CORP, FLORIDA (Company Number 247745) |
Business ALEI: | 1189846 |
Annual report due: | 05 Nov 2025 |
Mailing address: | 727 CENTRAL AVE, SCARSDALE, NY, United States, 10583 |
Business address: | 761 E Chester St, Kingston, NY, 12401-1524, United States |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | FLORIDA |
E-Mail: | hmirchin@curryauto.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
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
HOWARD MIRCHIN | Director | 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, United States | 18 SHAMROCK DRIVE, PUTNAM VALLEY, NY, 10579, United States |
BERNARD F. CURRY III | Director | 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, United States | 4 BELMONT AVENUE, RYE, NY, 10580, United States |
ROBIN CURRY BERNACCHIN | Director | 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, United States | 4 COUNTY HOUSE RD, SLEEPY HOLLOW, NY, 10591, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BERNARD F. CURRY III | Officer | 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, United States | 4 BELMONT AVENUE, RYE, NY, 10580, United States |
ROBIN CURRY BERNACCHIN | Officer | 727 CENTRAL AVENUE, SCARSDALE, NY, 10583, United States | 4 COUNTY HOUSE RD, SLEEPY HOLLOW, NY, 10591, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013290667 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012410403 | 2024-10-21 | - | Annual Report | Annual Report | - |
BF-0011443372 | 2023-10-24 | - | Annual Report | Annual Report | - |
BF-0010341781 | 2022-10-06 | - | Annual Report | Annual Report | 2022 |
BF-0009824133 | 2021-11-04 | - | Annual Report | Annual Report | - |
0007227079 | 2021-03-12 | - | Annual Report | Annual Report | 2019 |
0007227084 | 2021-03-12 | - | Annual Report | Annual Report | 2020 |
0006656193 | 2019-10-07 | - | Annual Report | Annual Report | 2016 |
0006656196 | 2019-10-07 | - | Annual Report | Annual Report | 2017 |
0006656197 | 2019-10-07 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8438267003 | 2020-04-08 | 0156 | PPP | 832 STRAITS TPKE, WATERTOWN, CT, 06795-3330 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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