Search icon

THE CAR CARE CLINIC, LLC

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

Company Details

Entity Name: THE CAR CARE CLINIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jan 1998
Business ALEI: 0578650
Annual report due: 31 Mar 2022
Business address: 325 WHITE BIRCH DR, GUILFORD, CT, 06437, United States
Mailing address: 325 WHITE BIRCH DR, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: csquitiero@yournational.com
E-Mail: DROBINSON325@GMAIL.COM

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
JEFFERY P. ROBINSON Officer 325 WHITE BIRCH DR., GUILFORD, CT, 06437, United States
DEBORAH CITELLI-ROBINSON Officer 325 WHITE BIRCH DR, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Residence address
JONATHAN GRANDE CPA Agent 500 EAST MAIN ST, BRANFORD, CT, 06405, United States 500 EAST MAIN ST, BRANFORD, CT, 06405, United States 500 EAST MAIN ST, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013244661 2024-12-09 2024-12-09 Reinstatement Certificate of Reinstatement -
BF-0012689918 2024-07-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012607833 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007143655 2021-02-10 - Annual Report Annual Report 2021
0007143647 2021-02-10 - Annual Report Annual Report 2020
0006499313 2019-03-27 - Annual Report Annual Report 2019
0006038099 2018-01-26 - Annual Report Annual Report 2018
0005773918 2017-02-24 - Annual Report Annual Report 2017
0005454676 2015-12-29 - Annual Report Annual Report 2016
0005245676 2014-12-30 - Annual Report Annual Report 2015
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