Search icon

AUSTIN 34-36 TAFTVILLE-OCCUM REALTY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AUSTIN 34-36 TAFTVILLE-OCCUM REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Dec 1999
Business ALEI: 0637063
Annual report due: 31 Mar 2026
Business address: 156 HANOVER-VERSAILLES ROAD, BALTIC, CT, 06330, United States
Mailing address: 156 HANOVER-VERSAILLES ROAD, BALTIC, CT, United States, 06330
ZIP code: 06330
County: New London
Place of Formation: CONNECTICUT
E-Mail: austins.garage@yahoo.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HENRY E. AUSTIN JR. Agent 34-36 Taftville Occum Rd, Norwich, CT, 06360, United States 156 HANOVER VERSAILLES ROAD, BALTIC, CT, 06330, United States +1 860-222-5308 austins.garage@yahoo.com 156 HANOVER VERSAILLES ROAD, BALTIC, CT, 06330, United States

Officer

Name Role Business address Phone E-Mail Residence address
HENRY E. AUSTIN JR. Officer 34-36 TAFTVILLE-OCCUM RD, NORWICH, CT, 06360, United States +1 860-222-5308 austins.garage@yahoo.com 156 HANOVER VERSAILLES ROAD, BALTIC, CT, 06330, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940011 2025-03-27 - Annual Report Annual Report -
BF-0012350718 2024-01-12 - Annual Report Annual Report -
BF-0011157332 2023-01-24 - Annual Report Annual Report -
BF-0010272670 2022-04-27 - Annual Report Annual Report 2022
0007117939 2021-02-03 - Annual Report Annual Report 2021
0006751648 2020-02-11 - Annual Report Annual Report 2020
0006384966 2019-02-15 - Annual Report Annual Report 2019
0006039915 2018-01-29 - Annual Report Annual Report 2018
0005972933 2017-11-27 - Annual Report Annual Report 2017
0005709440 2016-12-01 - Annual Report Annual Report 2016
See something incorrect or outdated?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