Search icon

S & S AUTOMOTIVE, LLC

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

Company Details

Entity Name: S & S AUTOMOTIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 2005
Business ALEI: 0841460
Annual report due: 31 Mar 2026
Business address: 430 NEW BRITAIN AVE., NEWINGTON, CT, 06111, United States
Mailing address: 430 NEW BRITAIN AVE., NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mammytms@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
THERESA M. SCHIAVONE Agent 232 CLARK HILL ROAD, EAST HADDAM, CT, 06423, United States 232 CLARK HILL ROAD, EAST HADDAM, CT, 06423, United States +1 860-916-7720 mammytms@aol.com 232 CLARK HILL ROAD, EAST HADDAM, CT, 06423, United States

Officer

Name Role Business address Residence address
STEVEN A. SCHIAVONE Officer 430 NEW BRITAIN AVE., NEWINGTON, CT, 06111, United States 422 NEW BRITAIN AVE., NEWINGTON, CT, 06111, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0004278 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-01 2025-07-31
RGD.0000605 RETAIL GASOLINE DEALER ACTIVE CURRENT - 2024-11-01 2025-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973865 2025-01-03 - Annual Report Annual Report -
BF-0012142823 2024-03-13 - Annual Report Annual Report -
BF-0011732772 2023-03-16 - Annual Report Annual Report -
BF-0008889633 2022-11-17 - Annual Report Annual Report 2017
BF-0009994330 2022-11-17 - Annual Report Annual Report -
BF-0008889628 2022-11-17 - Annual Report Annual Report 2019
BF-0008889630 2022-11-17 - Annual Report Annual Report 2020
BF-0008889632 2022-11-17 - Annual Report Annual Report 2015
BF-0008889629 2022-11-17 - Annual Report Annual Report 2018
BF-0008889631 2022-11-17 - Annual Report Annual Report 2016

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
0003438055 Active OFS 2021-04-22 2026-04-22 ORIG FIN STMT

Parties

Name S & S AUTOMOTIVE, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
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