Entity Name: | SMOKEY'S TOWING & RECOVERY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 04 Mar 2005 |
Date of dissolution: | 01 Jun 2013 |
Business ALEI: | 0813061 |
Business address: | 1801 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067 |
Mailing address: | 1801 SILAS DEAN HIGHWAY, ROCKY HILL, CT, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH FONTANA | Agent | 1909 SILAS DEAN HWY, ROCKY HILL, CT, 06067, United States | 11 BURDON LANE, NEWINGTON, CT, 06111, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH FONTANA | Officer | 1801 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States | 11 BURDON LANE, NEWINGTON, CT, 06111, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SMOKEY'S TOWING & RECOVERY ALLSTAR AUTOMOTIVE II LLC | SMOKEY'S TOWING & RECOVERY LLC | 2005-03-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004909598 | 2013-07-29 | 2013-06-01 | Dissolution | Certificate of Dissolution | No data |
0002896706 | 2005-04-01 | No data | Designation Of Address | Designation Of Address | No data |
0002896707 | 2005-04-01 | No data | Interim Notice | Interim Notice | No data |
0002891097 | 2005-03-29 | No data | Amendment | Amend Name | No data |
0002877700 | 2005-03-04 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website