Search icon

TONY'S GARAGE RENTALS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TONY'S GARAGE RENTALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 2000
Business ALEI: 0660036
Annual report due: 31 Mar 2026
Business address: 1856 STORRS ROAD, STORRS, CT, 06268, United States
Mailing address: 1856 STORRS ROAD, STORRS, CT, United States, 06268
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: tony.s.garage@snet.net

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

Officer

Name Role Business address Phone E-Mail Residence address
LAWRENCE P. TANGARI Officer 1856 STORRS ROAD, STORRS, CT, 06268, United States +1 860-933-1689 tony.s.garage@snet.net 155 WILLINGTON HILL, WILLINGTON, CT, 06279, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE P. TANGARI Agent 1856 STORRS ROAD, STORRS, CT, 06268, United States 1856 STORRS ROAD, STORRS, CT, 06268, United States +1 860-933-1689 tony.s.garage@snet.net 155 WILLINGTON HILL, WILLINGTON, CT, 06279, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943282 2025-03-05 - Annual Report Annual Report -
BF-0012151225 2024-01-31 - Annual Report Annual Report -
BF-0011400013 2023-02-28 - Annual Report Annual Report -
BF-0010296588 2022-02-11 - Annual Report Annual Report 2022
0007186344 2021-02-24 - Annual Report Annual Report 2021
0006878908 2020-04-08 - Annual Report Annual Report 2020
0006426502 2019-03-06 - Annual Report Annual Report 2019
0006088843 2018-02-21 - Annual Report Annual Report 2018
0005911559 2017-08-17 - Annual Report Annual Report 2017
0005621678 2016-08-05 - 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See something incorrect or outdated?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