Search icon

EURO MOTORS OF STRATFORD, LLC

Company Details

Entity Name: EURO MOTORS OF STRATFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Nov 1996
Business ALEI: 0547518
Annual report due: 31 Mar 2024
NAICS code: 441120 - Used Car Dealers
Business address: 90 Rachel Drive, STRATFORD, CT, 06615, United States
Mailing address: 90 Rachel Drive, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: euromotorsct@outlook.com

Officer

Name Role Business address Residence address
Alain Chebeir Officer 90 Rachel Drive, STRATFORD, CT, 06615, United States 166 Pocconock Trl, New Canaan, CT, 06840-5029, United States
David Kowal Officer No data 12562 Belmont Lakes Dr, Jacksonville, FL, 32225-5997, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH TRAMUTA Agent 9 Lafayette St, Milford, CT, 06460-4711, United States 9 Lafayette St, Milford, CT, 06460-4711, United States +1 203-627-4289 jtramuta@mtelawfirm.com 42 HIGH STREET, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011948329 2023-08-28 2023-08-28 Change of Agent Address Agent Address Change No data
BF-0011948291 2023-08-28 2023-08-28 Interim Notice Interim Notice No data
BF-0011260288 2023-08-27 No data Annual Report Annual Report No data
BF-0009772541 2023-08-27 No data Annual Report Annual Report No data
BF-0011946539 2023-08-27 2023-08-27 Change of Business Address Business Address Change No data
BF-0010789966 2023-08-27 No data Annual Report Annual Report No data
BF-0011921017 2023-08-08 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006805804 2020-02-27 No data Annual Report Annual Report 2020
0006703354 2019-12-27 No data Annual Report Annual Report 2019
0006703352 2019-12-27 No data Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website