Search icon

PLAINFIELD AUTO WASH, LLC

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

Company Details

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

Industry & Business Activity

NAICS

811192 Car Washes

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name PLAINFIELD AUTO WASH, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party

Property Vision Details

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
Acct Number 00182900
Assessment Value $161,990
Appraisal Value $231,420
Land Use Description CAR WASH
Zone C2
Neighborhood 1010
Land Assessed Value $52,050
Land Appraised Value $74,360

Parties

Name PLAINFIELD AUTO WASH, LLC
Sale Date 1936-12-29
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