Search icon

EFRAIN TIRE SERVICES, LLC

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

Company Details

Entity Name: EFRAIN TIRE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jun 1997
Business ALEI: 0565433
Annual report due: 31 Mar 2025
Business address: 200 CENTENNIAL DR, MILFORD, CT, 06461, United States
Mailing address: EFRAIN TIRE SERVICES LLC 200 CENTENNIAL DR, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mcrespo228@gmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HARVEY MELZER Agent 200 Centennial Drive, Milford, CT, 06461, United States 200 Centennial Drive, Milford, CT, 06461, United States +1 203-912-4037 mcrespo228@gmail.com 1515 HOPE ST, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Residence address
EFRAIN CRESPO Officer 200 CENTENNIAL DR, MILFORD, CT, 06461, United States 120 HUNTINGTON TURNPIKE, UNIT 806, BRIDGEPORT, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173956 2024-10-21 - Annual Report Annual Report -
BF-0011260362 2024-10-21 - Annual Report Annual Report -
BF-0012743374 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009938753 2022-12-19 - Annual Report Annual Report -
BF-0009242707 2022-12-19 - Annual Report Annual Report 2020
BF-0008642760 2022-12-19 - Annual Report Annual Report 2017
BF-0008624255 2022-12-19 - Annual Report Annual Report 2016
BF-0008577043 2022-12-19 - Annual Report Annual Report 2015
BF-0008688777 2022-12-19 - Annual Report Annual Report 2019
BF-0010790003 2022-12-19 - Annual Report Annual Report -
See something incorrect or outdated?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