Search icon

MANNYS AUTO REPAIR LLC

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

Company Details

Entity Name: MANNYS AUTO REPAIR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Oct 2005
Business ALEI: 0836107
Annual report due: 31 Mar 2025
Business address: 722-B WETHERSFIELD AVE, HARTFORD, CT, 06114, United States
Mailing address: 722-B WETHERSFIELD AVE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ircmultiservices@gmail.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
ISIDRO LEON Agent 722-B WETHERSFIELD AVE, HARTFORD, CT, 06114, United States 722-B WETHERSFIELD AVE, HARTFORD, CT, 06114, United States +1 860-883-8234 mannysauto722@yahoo.com 201 CHESHIRE ST, HARTFORD, CT, 06114, United States

Officer

Name Role Business address Phone E-Mail Residence address
MERCEDES PEREZ Officer 722-B WETHERSFIELD AVE., HARTFORD, CT, 06114, United States - - 201 CHESHIRE ST, HARTFORD, CT, 06114, United States
ISIDRO LEON Officer 722-B WETHERSFIELD AVE., HARTFORD, AR, 06114, United States +1 860-883-8234 mannysauto722@yahoo.com 201 CHESHIRE ST, HARTFORD, CT, 06114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010649948 2024-05-10 - Annual Report Annual Report -
BF-0012322660 2024-05-10 - Annual Report Annual Report -
BF-0011171718 2024-05-10 - Annual Report Annual Report -
BF-0012611882 2024-04-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009780756 2022-06-09 - Annual Report Annual Report -
0006871635 2020-04-02 - Annual Report Annual Report 2020
0006362124 2019-02-05 - Annual Report Annual Report 2016
0006362144 2019-02-05 - Annual Report Annual Report 2017
0006362161 2019-02-05 - Annual Report Annual Report 2018
0006362180 2019-02-05 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005165314 Active OFS 2023-09-18 2029-03-06 AMENDMENT

Parties

Name MANNYS AUTO REPAIR LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0005165313 Active OFS 2023-09-18 2029-03-06 AMENDMENT

Parties

Name MANNYS AUTO REPAIR LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0005079044 Active OFS 2022-06-24 2027-06-24 ORIG FIN STMT

Parties

Name MANNYS AUTO REPAIR LLC
Role Debtor
Name NEXTGEAR CAPITAL, INC.
Role Secured Party
0003292604 Active OFS 2019-03-06 2029-03-06 ORIG FIN STMT

Parties

Name MANNYS AUTO REPAIR LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003292603 Active OFS 2019-03-06 2029-03-06 ORIG FIN STMT

Parties

Name MANNYS AUTO REPAIR LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0002894457 Active OFS 2012-09-04 2027-09-04 ORIG FIN STMT

Parties

Name DEALER SERVIES CORPORATION
Role Secured Party
Name MANNYS AUTO REPAIR LLC
Role Debtor
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