Search icon

SULLIVAN'S SERVICE CENTER, LLC

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

Company Details

Entity Name: SULLIVAN'S SERVICE CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Dec 1998
Business ALEI: 0609567
Annual report due: 31 Mar 2025
Business address: 270 HAMILTON AVENUE, NORWICH, CT, 06360, United States
Mailing address: 270 HAMILTON AVENUE, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: sheilasullivan20@yahoo.com

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW J. SULLIVAN Agent 270 HAMILTON AVENUE, NORWICH, CT, 06360, United States 270 HAMILTON AVENUE, NORWICH, CT, 06360, United States +1 860-608-1017 sheilasullivan20@yahoo.com 20 BUNNY ROAD, PRESTON, CT, 06365, United States

Officer

Name Role Phone E-Mail Residence address
MATTHEW J. SULLIVAN Officer +1 860-608-1017 sheilasullivan20@yahoo.com 20 BUNNY ROAD, PRESTON, CT, 06365, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012270058 2024-02-28 - Annual Report Annual Report -
BF-0009917489 2023-01-05 - Annual Report Annual Report -
BF-0011154085 2023-01-05 - Annual Report Annual Report -
BF-0009431214 2023-01-05 - Annual Report Annual Report 2020
BF-0010705615 2023-01-05 - Annual Report Annual Report -
BF-0009431215 2023-01-05 - Annual Report Annual Report 2016
BF-0009431213 2023-01-05 - Annual Report Annual Report 2019
BF-0009431212 2023-01-05 - Annual Report Annual Report 2018
BF-0009431216 2023-01-05 - Annual Report Annual Report 2017
0005519733 2016-03-22 - 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See something incorrect or outdated?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