Search icon

THOMAS ANTHONY AUTO SALES, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THOMAS ANTHONY AUTO SALES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 1998
Business ALEI: 0590726
Annual report due: 31 Mar 2026
Business address: 2126 BOSTON AVE, BRIDGEPORT, CT, 06610, United States
Mailing address: 2126 BOSTON AVE., BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thomasanthonyauto@yahoo.com

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS A MANISCALCO Agent 2126 BOSTON AVE, BRIDGEPORT, CT, 06610, United States 2126 BOSTON AVE, BRIDGEPORT, CT, 06610, United States +1 203-521-6791 thomasanthonyauto@yahoo.com 28 Stonehedge Lane, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
THOMAS MANISCALCO Officer 2126 BOSTON AVE, BRIDGEPORT, CT, 06610, United States 29 FAN HILL RD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012930110 2025-03-31 - Annual Report Annual Report -
BF-0012566018 2024-03-28 - Annual Report Annual Report -
BF-0009316547 2023-03-11 - Annual Report Annual Report 2017
BF-0010793643 2023-03-11 - Annual Report Annual Report -
BF-0009316546 2023-03-11 - Annual Report Annual Report 2020
BF-0009316544 2023-03-11 - Annual Report Annual Report 2019
BF-0011266619 2023-03-11 - Annual Report Annual Report -
BF-0009939237 2023-03-11 - Annual Report Annual Report -
BF-0009316545 2023-03-11 - Annual Report Annual Report 2018
BF-0009316543 2023-02-24 - Annual Report Annual Report 2016

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
0005163394 Active MUNICIPAL 2023-09-06 2038-03-22 AMENDMENT

Parties

Name THOMAS ANTHONY AUTO SALES, L.L.C.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005145422 Active OFS 2023-06-01 2028-08-06 AMENDMENT

Parties

Name THOMAS ANTHONY AUTO SALES, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005127818 Active MUNICIPAL 2023-03-22 2038-03-22 ORIG FIN STMT

Parties

Name THOMAS ANTHONY AUTO SALES, L.L.C.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0003448426 Active OFS 2021-06-08 2026-09-15 AMENDMENT

Parties

Name THOMAS ANTHONY AUTO SALES, L.L.C.
Role Debtor
Name MANIS MOTOR SALES, INCORPORATED
Role Debtor
Name BANK OF NEW ENGLAND
Role Secured Party
0003249844 Active OFS 2018-06-12 2028-08-06 AMENDMENT

Parties

Name THOMAS ANTHONY AUTO SALES, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003122132 Active OFS 2016-05-23 2026-09-15 AMENDMENT

Parties

Name MANIS MOTOR SALES, INCORPORATED
Role Debtor
Name BANK OF NEW ENGLAND
Role Secured Party
Name THOMAS ANTHONY AUTO SALES, L.L.C.
Role Debtor
0002951232 Active OFS 2013-08-06 2028-08-06 ORIG FIN STMT

Parties

Name THOMAS ANTHONY AUTO SALES, L.L.C.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002835689 Active OFS 2011-09-15 2026-09-15 ORIG FIN STMT

Parties

Name THOMAS ANTHONY AUTO SALES, L.L.C.
Role Debtor
Name MANIS MOTOR SALES, INCORPORATED
Role Debtor
Name BANK OF NEW ENGLAND
Role Secured Party
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