Entity Name: | ALL-STATE AUTO RENTAL, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Dec 1997 |
Business ALEI: | 0578649 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 811198 - All Other Automotive Repair and Maintenance |
Business address: | 930 Kings Hwy E, Fairfield, CT, 06825-5420, United States |
Mailing address: | 930 Kings Hwy E, Fairfield, CT, United States, 06825-5420 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jwirth@getmillerized.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LEONARD C. BLUM | Agent | 930 KINGS HIGHWAY, FAIRFIELD, CT, 06825, United States | 930 KINGS HIGHWAY, FAIRFIELD, CT, 06825, United States | +1 203-335-3181 | gmiller@getmillerized.com | 525 HOLLYDALE RD., FAIRFIELD, CT, 06430, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL S. MILLER | Officer | 930 KINGS HIGHWAY, FAIRFIELD, CT, 06825, United States | 14 SEAVIEW AVE., MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012162060 | 2024-04-17 | No data | Annual Report | Annual Report | No data |
BF-0011733120 | 2023-05-30 | No data | Annual Report | Annual Report | No data |
BF-0010627480 | 2022-11-18 | No data | Annual Report | Annual Report | No data |
BF-0009906732 | 2022-05-27 | No data | Annual Report | Annual Report | No data |
BF-0008977048 | 2022-05-27 | No data | Annual Report | Annual Report | 2020 |
0006302649 | 2019-01-02 | No data | Annual Report | Annual Report | 2019 |
0006049081 | 2018-01-31 | No data | Annual Report | Annual Report | 2018 |
0006049078 | 2018-01-31 | No data | Annual Report | Annual Report | 2017 |
0005782422 | 2017-03-04 | No data | Annual Report | Annual Report | 2016 |
0005616941 | 2016-07-29 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website