Search icon

COPART OF CONNECTICUT, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: COPART OF CONNECTICUT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1995 (30 years ago)
Branch of: COPART OF CONNECTICUT, INC., Connecticut (Company Number 0512063)
Entity Number: 1917733
ZIP code: 75254
County: Suffolk
Place of Formation: Connecticut
Address: 14185 Dallas Parkway, Suite 300, Dallas, TX, United States, 75254
Principal Address: 14185 DALLAS PARKWAY STE 300, DALLAS, TX, United States, 75254

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 14185 Dallas Parkway, Suite 300, Dallas, TX, United States, 75254

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LEAH C. STEARNS Chief Executive Officer 14185 DALLAS PKWY STE. 300, DALLAS, TX, United States, 75254

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 14185 DALLAS PKWY STE. 300, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-12 Address 14185 DALLAS PKWY STE. 300, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-01 2023-05-01 Address 14185 DALLAS PKWY STE. 300, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-12 Address 14185 Dallas Parkway, Suite 300, Dallas, TX, 75254, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512003560 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230501001220 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503060611 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190524060235 2019-05-24 BIENNIAL STATEMENT 2019-05-01
190422002039 2019-04-22 AMENDMENT TO BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State