Entity Name: | MIKE'S TOWNLINE SERVICE CENTER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Feb 2000 |
Business ALEI: | 0642901 |
Annual report due: | 31 Mar 2026 |
Business address: | 2051 BOSTON POST ROAD, WESTBROOK, CT, 06498, United States |
Mailing address: | PO BOX 722, WESTBROOK, CT, United States, 06498 |
ZIP code: | 06498 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | pjraggio@yahoo.com |
NAICS
441120 Used Car DealersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL E. WOOD | Agent | 2051 BOSTON POST RD, WESTBROOK, CT, 06498, United States | 2051 BOSTON POST RD, WESTBROOK, CT, 06498, United States | +1 860-662-0508 | pjraggio@yahoo.com | 2051 BOSTON POST RD, WESTBROOK, CT, 06498, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL WOOD | Officer | 2051 BOSTON POST RD, WESTBROOK, CT, 06498, United States | 2431 BOWDOIN PLACE, COSTA MESA, CA, 92627, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CLINTON AUTOMOTIVE LLC | MIKE'S TOWNLINE SERVICE CENTER LLC | 2009-03-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012940650 | 2025-03-30 | - | Annual Report | Annual Report | - |
BF-0012351196 | 2024-04-03 | - | Annual Report | Annual Report | - |
BF-0011158204 | 2023-05-20 | - | Annual Report | Annual Report | - |
BF-0010707240 | 2022-08-24 | - | Annual Report | Annual Report | - |
BF-0009799887 | 2022-06-27 | - | Annual Report | Annual Report | - |
0006879377 | 2020-04-08 | - | Annual Report | Annual Report | 2020 |
0006576551 | 2019-06-13 | - | Annual Report | Annual Report | 2019 |
0006185485 | 2018-05-17 | - | Annual Report | Annual Report | 2018 |
0005829932 | 2017-05-01 | - | Annual Report | Annual Report | 2017 |
0005672661 | 2016-10-13 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4033037106 | 2020-04-12 | 0156 | PPP | 2051 Boston Post Rd, WESTBROOK, CT, 06498-2105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005278784 | Active | OFS | 2025-03-28 | 2030-04-15 | AMENDMENT | |||||||||||||
|
Name | MIKE'S TOWNLINE SERVICE CENTER LLC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Parties
Name | MIKE'S TOWNLINE SERVICE CENTER LLC |
Role | Debtor |
Name | Snap-on Credit LLC |
Role | Secured Party |
Parties
Name | MIKE'S TOWNLINE SERVICE CENTER LLC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
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