Search icon

C.V.M. ROADSIDE ASSISTANCE INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: C.V.M. ROADSIDE ASSISTANCE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Date Formed: 21 Sep 2016
Business ALEI: 1217423
Annual report due: 21 Sep 2026
Business address: 126 High St, New Britain, CT, 06051-1823, United States
Mailing address: 126 High St, 1S, New Britain, CT, United States, 06051-1823
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: cvmroadsideassistanceinc@yahoo.com
E-Mail: PROCESSING@MYCORPORATION.COM

Industry & Business Activity

NAICS

488410 Motor Vehicle Towing

This industry comprises establishments primarily engaged in towing light or heavy motor vehicles, both local and long-distance. These establishments may provide incidental services, such as storage and emergency road repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINNEL MILLER Agent 126 High St, New Britain, CT, 06051-1823, United States 126 High St, New Britain, CT, 06051-1823, United States +1 860-960-8144 cvmroadsideassistanceinc@yahoo.com 126 High St, New Britain, CT, 06051-1823, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH MILLER Officer 126 High St, New Britain, CT, 06051-1823, United States - - 161 COLLINDALE DR, MERIDEN, CT, 06450, United States
VINNEL MILLER Officer 126 High St, New Britain, CT, 06051-1823, United States +1 860-960-8144 cvmroadsideassistanceinc@yahoo.com 126 High St, New Britain, CT, 06051-1823, United States
CAROL MILLER Officer 126 High St, New Britain, CT, 06051-1823, United States - - 317 AVE. A, SNOHOMISH, WA, 98290, United States

Director

Name Role Business address Residence address
CAROL MILLER Director 126 High St, New Britain, CT, 06051-1823, United States 317 AVE. A, SNOHOMISH, WA, 98290, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013363898 2025-04-04 - Reinstatement Certificate of Reinstatement -
BF-0012697947 2024-07-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012615332 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012518510 2023-12-01 - Mass Agent Change � Address Agent Address Change -
0005656217 2016-09-21 2016-09-21 Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

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