WORLD TRADE AUTO SELLERS LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | WORLD TRADE AUTO SELLERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Apr 2002 |
Business ALEI: | 0710913 |
Annual report due: | 31 Mar 2025 |
Business address: | 269 FERRY ST, NEW HAVEN, CT, 06513, United States |
Mailing address: | 269 FERRY ST, NEW HAVEN, CT, United States, 06513 |
ZIP code: | 06513 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dotaxes@sbcglobal.net |
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 | |
---|---|---|---|---|---|---|
JENNER RODRIGUEZ | Agent | 269 FERRY ST, NEW HAVEN, CT, 06513, United States | 269 FERRY ST, NEW HAVEN, CT, 06513, United States | +1 203-281-5519 | INDIANJOE5516@AOL.COM | 269 FERRY ST, NEW HAVEN, CT, 06513, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JENNER RODRIGUEZ | Officer | 269 FERRY ST, NEW HAVEN, CT, 06513, United States | +1 203-281-5519 | INDIANJOE5516@AOL.COM | 269 FERRY ST, NEW HAVEN, CT, 06513, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012086306 | 2024-10-03 | - | Annual Report | Annual Report | - |
BF-0011408171 | 2024-10-03 | - | Annual Report | Annual Report | - |
BF-0012746177 | 2024-08-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008466926 | 2022-10-05 | - | Annual Report | Annual Report | 2018 |
BF-0008466927 | 2022-10-05 | - | Annual Report | Annual Report | 2020 |
BF-0008466924 | 2022-10-05 | - | Annual Report | Annual Report | 2016 |
BF-0008466929 | 2022-10-05 | - | Annual Report | Annual Report | 2019 |
BF-0010866517 | 2022-10-05 | - | Annual Report | Annual Report | - |
BF-0008466925 | 2022-10-05 | - | Annual Report | Annual Report | 2015 |
BF-0010048927 | 2022-10-05 | - | Annual Report | Annual Report | - |
Sources: 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