Search icon

ELLIOTT AUTO SUPPLY CO., INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ELLIOTT AUTO SUPPLY CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 23 Feb 2018
Branch of: ELLIOTT AUTO SUPPLY CO., INC., MINNESOTA (Company Number 9f5ba9b4-a8d4-e011-a886-001ec94ffe7f)
Business ALEI: 1264295
Annual report due: 23 Feb 2026
Business address: 1380 Corporate Center Curve, EAGAN, MN, 55121, United States
Mailing address: 1380 Corporate Center Curve, Suite #200, EAGAN, MN, United States, 55121
Place of Formation: MINNESOTA
E-Mail: complianceteam@cogencyglobal.com

Industry & Business Activity

NAICS

423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of motor vehicle supplies, accessories, tools, and equipment; and new motor vehicle parts (except new tires and tubes). Learn more at the U.S. Census Bureau

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
Todd Heldt Officer 1380 Corporate Center Curve, Suite #200, Eagan, MN, 55121, United States 1380 Corporate Center Curve, Suite #200, Eagan, MN, 55121, United States
Marshall Lehman Officer 1380 Corporate Center Curve, Suite #200, Eagan, MN, 55121, United States 1380 Corporate Center Curve, Suite #200, Eagan, MN, 55121, United States
Elliott Badzin Officer 1380 Corporate Center Curve, Suite #200, Eagan, MN, 55121, United States 1380 Corporate Center Curve, Suite #200, Eagan, MN, 55121, United States
Richard Lonson Officer 1380 Corporate Center Curve, Suite #200, Eagan, MN, 55121, United States 1380 Corporate Center Curve, Suite #200, Eagan, MN, 55121, United States

Director

Name Role Business address Residence address
Elliott Badzin Director 1380 Corporate Center Curve, Suite #200, Eagan, MN, 55121, United States 1380 Corporate Center Curve, Suite #200, Eagan, MN, 55121, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013088926 2025-01-24 - Annual Report Annual Report -
BF-0012195572 2024-01-25 - Annual Report Annual Report -
BF-0011353705 2023-01-30 - Annual Report Annual Report -
BF-0010328934 2022-01-24 - Annual Report Annual Report 2022
0007116320 2021-02-03 - Annual Report Annual Report 2021
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006731184 2020-01-23 - Annual Report Annual Report 2020
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
0006306261 2019-01-03 - Annual Report Annual Report 2019
0006222338 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change -
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