Search icon

ROUTE 7 AUTO BODY LLC

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

Company Details

Entity Name: ROUTE 7 AUTO BODY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 1999
Business ALEI: 0632741
Annual report due: 31 Mar 2026
Business address: 210 FLAT ROCKS RD, CORNWALL BRIDGE, CT, 06754, United States
Mailing address: 210 FLAT ROCKS RD, CORNWALL BRIDGE, CT, United States, 06754
ZIP code: 06754
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: Rt7abllc@optonline.net

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARTIN BUCKLEY Officer 210 FLAT ROCKS RD, CORNWALL BRIDGE, CT, 06754, United States 210 FLAT ROCKS ROAD, CORNWALL BRIDGE, CT, 06754, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL BLUME ESQ. Agent BLUME, ELBAUM, COLLINS & KELLY, P.C., 433 SOUTH MAIN ST. SUITE 111, WEST HARTFORD, CT, 06110, United States BLUME, ELBAUM, COLLINS & KELLY, P.C., 433 SOUTH MAIN ST. SUITE 111, WEST HARTFORD, CT, 06110, United States +1 860-733-5761 Rt7abllc@optonline.net 160 JEROME AVENUE, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939362 2025-03-27 - Annual Report Annual Report -
BF-0012352685 2024-03-27 - Annual Report Annual Report -
BF-0011154925 2023-03-30 - Annual Report Annual Report -
BF-0010268753 2022-03-31 - Annual Report Annual Report 2022
0007246409 2021-03-19 - Annual Report Annual Report 2021
0006858083 2020-03-30 - Annual Report Annual Report 2020
0006463205 2019-03-14 - Annual Report Annual Report 2019
0006104509 2018-03-03 - Annual Report Annual Report 2017
0006104522 2018-03-03 - Annual Report Annual Report 2018
0005689416 2016-11-08 - 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See something incorrect or outdated?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