Search icon

ALL-TECH AUTOMOTIVE, LLC

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

Company Details

Entity Name: ALL-TECH AUTOMOTIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 1995
Business ALEI: 0512803
Annual report due: 31 Mar 2026
Business address: 168 HOMER ST, WATERBURY, CT, 06704, United States
Mailing address: 168 HOMER ST, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kevin@alltechautomotivect.com

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. SCAPPINI Agent 13 FIRST AVENUE, WATERBURY, CT, 06710, United States 13 FIRST AVE, WATERBURY, CT, 06710, United States +1 203-573-0336 kevin@alltechautomotivect.com 13 FIRST AVENUE, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Residence address
KEVIN F. MURPHY Officer 168 HOMER STREET, WATERBURY, CT, 06704, United States 43 CLARK HILL RD, PROSPECT, CT, 06712, United States
JOHN C. MURPHY JR. Officer 168 HOMER STREET, WATERBURY, CT, 06704, United States 328 Good Hill Rd, Woodbury, CT, 06798, United States

History

Type Old value New value Date of change
Name change ALL-TECH TRANSMISSION & GENERAL REPAIRS, LLC ALL-TECH AUTOMOTIVE, LLC 2013-05-31
Name change 168 HOMER STREET ASSOCIATES, LLC ALL-TECH TRANSMISSION & GENERAL REPAIRS, LLC 2003-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923062 2025-03-10 - Annual Report Annual Report -
BF-0012360520 2024-02-05 - Annual Report Annual Report -
BF-0011255995 2023-04-06 - Annual Report Annual Report -
BF-0010412099 2022-04-05 - Annual Report Annual Report 2022
0007340367 2021-05-17 - Annual Report Annual Report 2021
0006753209 2020-02-12 - Annual Report Annual Report 2020
0006314980 2019-01-10 - Annual Report Annual Report 2018
0006314985 2019-01-10 - Annual Report Annual Report 2019
0006181137 2018-05-10 - Annual Report Annual Report 2017
0005552160 2016-04-28 - Annual Report Annual Report 2016
See something incorrect or outdated?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