Entity Name: | ROOT'S AUTO REPAIR, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Dec 2004 |
Business ALEI: | 0805454 |
Annual report due: | 31 Mar 2026 |
Business address: | 11A MILL ROCK ROAD EAST, OLD SAYBROOK, CT, 06475, United States |
Mailing address: | 11A MILL ROCK ROAD EAST, OLD SAYBROOK, CT, United States, 06475 |
ZIP code: | 06475 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | rootsauto@comcast.net |
NAICS
811198 All Other Automotive Repair and MaintenanceThis U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RENEE M. SHIPPEE | Agent | 11A MILL ROCK ROAD EAST, OLD SAYBROOK, CT, 06475, United States | 11A MILL ROCK ROAD EAST, OLD SAYBROOK, CT, 06475, United States | +1 860-662-0407 | rootsauto@comcast.net | 11A MILL ROCK ROAD EAST, OLD SAYBROOK, CT, 06475, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RENEE M. SHIPPEE | Officer | 11A MILL ROCK ROAD EAST, OLD SAYBROOK, CT, 06475, United States | +1 860-662-0407 | rootsauto@comcast.net | 11A MILL ROCK ROAD EAST, OLD SAYBROOK, CT, 06475, United States |
NORMAN G. ROOT JR. | Officer | 11A MILL ROCK ROAD EAST, OLD SAYBROOK, CT, 06475, United States | - | - | 289 BOSTON POST ROAD, OLD SAYBROOK, CT, 06475, United States |
CHRISTOPHER M. ROOT SR. | Officer | 11A MILL ROCK ROAD EAST, OLD SAYBROOK, CT, 06475, United States | - | - | 14 WEST KING STREET, OLD SAYBROOK, CT, 06475, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012967646 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012137622 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011167031 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010249349 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
0007269551 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0006825214 | 2020-03-10 | - | Annual Report | Annual Report | 2020 |
0006455049 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006146281 | 2018-03-30 | - | Annual Report | Annual Report | 2018 |
0005978302 | 2017-12-04 | - | Annual Report | Annual Report | 2017 |
0005707749 | 2016-11-30 | - | Annual Report | Annual Report | 2016 |
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