Search icon

TRI-STATE CHOPPERS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRI-STATE CHOPPERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 2004
Business ALEI: 0795180
Annual report due: 31 Mar 2026
Business address: 44 OLD STATE RD. UNIT #30 UNIT #30, NEW MILFORD, CT, 06776, United States
Mailing address: 44 OLD STATE ROAD UNIT #30, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: rjlostocco@aol.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
CARL J. LINDSTROM III Agent 44 OLD STATE RD., UNIT #30, NEW MILFORD, CT, 06776, United States 44 OLD STATE RD., UNIT #30, NEW MILFORD, CT, 06776, United States +1 203-948-6109 rjlostocco@aol.com 17 KENDALL TERR. EAST, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARL J. LINDSTROM III Officer 44 OLD STATE RD., UNIT #30, NEW MILFORD, CT, 06776, United States +1 203-948-6109 rjlostocco@aol.com 17 KENDALL TERR. EAST, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965934 2025-03-19 - Annual Report Annual Report -
BF-0012321347 2024-02-22 - Annual Report Annual Report -
BF-0011159718 2023-02-20 - Annual Report Annual Report -
BF-0010416308 2022-03-23 - Annual Report Annual Report 2022
0007251480 2021-03-23 - Annual Report Annual Report 2021
0006771148 2020-02-21 - Annual Report Annual Report 2020
0006499603 2019-03-27 - Annual Report Annual Report 2019
0006018120 2018-01-19 - Annual Report Annual Report 2018
0005907829 2017-08-10 - Annual Report Annual Report 2017
0005729528 2017-01-03 - Annual Report Annual Report 2016
See something incorrect or outdated?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