Search icon

HI TECH MOBIL SERVICES, LLC

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

Company Details

Entity Name: HI TECH MOBIL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Sep 1999
Business ALEI: 0630792
Annual report due: 31 Mar 2025
Business address: 151 Christian Ln, New Britain, CT, 06051-4122, United States
Mailing address: 151 Christian Ln, New Britain, CT, United States, 06051-4122
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rbs3212@yahoo.com

Industry & Business Activity

NAICS

811192 Car Washes

This U.S. industry comprises establishments primarily engaged in cleaning, washing, and/or waxing automotive vehicles, such as passenger cars, trucks, and vans, and trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT STUFANO Agent 151 CHRISTIAN LANE, NEW BRITAIN, CT, 06051, United States 151 CHRISTIAN LANE, NEW BRITAIN, CT, 06051, United States +1 860-250-8658 rbs3212@yahoo.com 60 NORTH MOUNTAIN UNIT D, UNIT D, NEW BRITAIN, CT, 06053, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT STUFANO Officer 151 CHRISTIAN LANE, NEW BRITAIN, CT, 06051, United States +1 860-250-8658 rbs3212@yahoo.com 60 NORTH MOUNTAIN UNIT D, UNIT D, NEW BRITAIN, CT, 06053, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0568565 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-08-15 2000-11-30
HIC.0658380 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2020-05-08 2022-04-04 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360183 2024-01-24 - Annual Report Annual Report -
BF-0010536640 2023-06-22 - Annual Report Annual Report -
BF-0011155071 2023-06-22 - Annual Report Annual Report -
BF-0009781517 2022-03-23 - Annual Report Annual Report -
0006763165 2020-02-19 - Annual Report Annual Report 2020
0006763163 2020-02-19 - Annual Report Annual Report 2019
0006125540 2018-03-15 - Annual Report Annual Report 2017
0006125542 2018-03-15 - Annual Report Annual Report 2018
0005794623 2017-03-16 - Annual Report Annual Report 2016
0005510992 2016-03-10 - 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See something incorrect or outdated?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