Search icon

ROOT'S AUTO REPAIR, LLC

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

Company Details

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

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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