Search icon

BURKEY LLC

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

Company Details

Entity Name: BURKEY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Sep 2006
Business ALEI: 0872943
Annual report due: 31 Mar 2024
Business address: 185 GRAND AVE, NEW HAVEN, CT, 06513, United States
Mailing address: 34 Pleasant Ave, Naugatuck, CT, United States, 06770-4523
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: powerstroke203@gmail.com

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
tyshon walker Agent 185 GRAND AVE, NEW HAVEN, CT, 06513, United States 34 Pleasant Ave, Naugatuck, CT, 06770-4523, United States +1 475-281-1824 powerstroke203@gmail.com 34 Pleasant Ave, Naugatuck, CT, 06770-4523, United States

Officer

Name Role Business address Residence address
stephanie perez Officer 185 Grand Ave, New Haven, CT, 06513-3940, United States 96 Rainbow Rd, Bridgeport, CT, 06606-1426, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009292303 2023-01-25 - Annual Report Annual Report 2017
BF-0009962890 2023-01-25 - Annual Report Annual Report -
BF-0011410466 2023-01-25 - Annual Report Annual Report -
BF-0009292300 2023-01-25 - Annual Report Annual Report 2018
BF-0010867764 2023-01-25 - Annual Report Annual Report -
BF-0009292301 2023-01-25 - Annual Report Annual Report 2020
BF-0009292302 2023-01-25 - Annual Report Annual Report 2019
BF-0011631756 2023-01-04 2023-01-04 Interim Notice Interim Notice -
BF-0010164496 2021-12-10 - Annual Report Annual Report -
0005644395 2016-09-06 - Annual Report Annual Report 2012

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
0005268805 Active OFS 2025-02-13 2028-01-24 AMENDMENT

Parties

Name BURKEY LLC
Role Debtor
Name Automotive Finance Corporation
Role Secured Party
0005116502 Active OFS 2023-01-24 2028-01-24 ORIG FIN STMT

Parties

Name BURKEY LLC
Role Debtor
Name Automotive Finance Corporation
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