ALL-TECH AUTOMOTIVE, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
441120 Used Car DealersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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