168 HOMER STREET ASSOCIATES, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | 168 HOMER STREET ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Sep 2003 |
Business ALEI: | 0761070 |
Annual report due: | 31 Mar 2026 |
Business address: | 168 HOMER STREET, WATERBURY, CT, 06704, United States |
Mailing address: | 168 HOMER STREET, WATERBURY, CT, United States, 06704 |
ZIP code: | 06704 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | kevin@alltechautomotivect.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN F. MURPHY | Officer | 168 HOMER STREET, WATERBURY, CT, 06704, United States | 43 CLARK HILL RD, PROSPECT, CT, 06712, United States |
JOHN C. MURPHY JR | Officer | 168 HOMER STREET, WATERBURY, CT, 06704, United States | 328 GOODHILL RD, WOODBURY, CT, 06798, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD J. SCAPPINI | Agent | 13 FIRST AVENUE, WATERBURY, CT, 06710, United States | 13 FIRST AVE, WATERBURY, CT, 06710, United States | +1 203-573-0336 | kevin@alltechautomotivect.com | 13 FIRST AVENUE, WATERBURY, CT, 06708, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ALL TECH TRANSMISSION & GENERAL REPAIRS, LLC | 168 HOMER STREET ASSOCIATES, LLC | 2003-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012960521 | 2025-03-26 | - | Annual Report | Annual Report | - |
BF-0012083085 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011276472 | 2023-04-06 | - | Annual Report | Annual Report | - |
BF-0010346705 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
0007359995 | 2021-06-04 | - | Annual Report | Annual Report | 2021 |
0006753215 | 2020-02-12 | - | Annual Report | Annual Report | 2019 |
0006753225 | 2020-02-12 | - | Annual Report | Annual Report | 2020 |
0006314996 | 2019-01-10 | - | Annual Report | Annual Report | 2016 |
0006315005 | 2019-01-10 | - | Annual Report | Annual Report | 2018 |
0006315002 | 2019-01-10 | - | Annual Report | Annual Report | 2017 |
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