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 |
NAICS
811111 General Automotive RepairThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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