Search icon

ARROYO AUTO BODY, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ARROYO AUTO BODY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Nov 2003
Business ALEI: 0765946
Annual report due: 31 Mar 2024
Business address: 1546 JOHN FITCH BLVD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 1546 JOHN FITCH BLVD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: arroyoautobodya@gmail.com

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SIGFREDO ARROYO Agent 1546 John fitch, South, CT, 06074, United States 1546 John fitch, South, CT, 06074, United States +1 860-967-4472 arroyoautobodya@gmail.com 693 Broadview Ter, Hartford, CT, 06106-4009, United States

Officer

Name Role Business address Residence address
MARIA I ARROYO Officer 1546 JOHN FITCH BLVD, SOUTH WINDSOR, CT, 06074, United States 693 BROADVIEW TERR, HARTFORD, CT, 06106, United States
JOSE M. ARROYO Officer 1546 JOHN FITCH BLVD, SOUTH WINDOR, CT, 06074, United States 693 BROADVIEW TERR, HARTFORD, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010797959 2023-05-26 - Annual Report Annual Report -
BF-0008485471 2023-05-26 - Annual Report Annual Report 2020
BF-0008485473 2023-05-26 - Annual Report Annual Report 2019
BF-0009940116 2023-05-26 - Annual Report Annual Report -
BF-0008485472 2023-05-26 - Annual Report Annual Report 2018
BF-0011274926 2023-05-26 - Annual Report Annual Report -
BF-0011788772 2023-05-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006114134 2018-03-08 - Annual Report Annual Report 2011
0006114147 2018-03-08 - Annual Report Annual Report 2016
0006114146 2018-03-08 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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