Entity Name: | PLAINFIELD AUTO WASH, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jul 1996 |
Business ALEI: | 0541588 |
Annual report due: | 31 Mar 2026 |
Business address: | 63 MAIN STREET, JEWETT CITY, CT, 06351, United States |
Mailing address: | 63 MAIN STREET, JEWETT CITY, CT, United States, 06351 |
ZIP code: | 06351 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | LWOODEA@YAHOO.COM |
NAICS
811192 Car WashesThis U.S. industry comprises establishments primarily engaged in cleaning, washing, and/or waxing automotive vehicles, such as passenger cars, trucks, and vans, and trailers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT LAMOTHE | Agent | 63 MAIN STREET, JEWETT CITY, CT, 06351, United States | 63 MAIN STREET, JEWETT CITY, CT, 06351, United States | +1 860-617-0553 | LWOODEA@YAHOO.COM | 415 STETSON RD, BROOKLYN, CT, 06234, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT LAMOTHE | Officer | 63 MAIN STREET, JEWETT CITY, CT, 06351, United States | +1 860-617-0553 | LWOODEA@YAHOO.COM | 415 STETSON RD, BROOKLYN, CT, 06234, United States |
Reino Horstmeyer | Officer | - | - | - | 14 Depot Road Extenstion, Canterbury, CT, 06331, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012925945 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012293552 | 2024-03-16 | - | Annual Report | Annual Report | - |
BF-0011257116 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0010559174 | 2022-04-19 | 2022-04-19 | Interim Notice | Interim Notice | - |
BF-0010194078 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007240407 | 2021-03-18 | - | Annual Report | Annual Report | 2021 |
0006834137 | 2020-03-16 | - | Annual Report | Annual Report | 2020 |
0006467270 | 2019-03-15 | - | Annual Report | Annual Report | 2019 |
0006204870 | 2018-06-21 | - | Annual Report | Annual Report | 2013 |
0006204875 | 2018-06-21 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005063027 | Active | OFS | 2022-04-26 | 2027-04-26 | ORIG FIN STMT | |||||||||||||
|
Name | PLAINFIELD AUTO WASH, LLC |
Role | Debtor |
Name | BERKSHIRE BANK, LLC |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Plainfield | 769 NORWICH RD | 017/0030/0019// | 0.46 | 2028 | Source Link | |||||||||||||||||||||||
|
Name | PLAINFIELD AUTO WASH, LLC |
Sale Date | 1936-12-29 |
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