Search icon

MIDNIGHT AUTO, LLC

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

Company Details

Entity Name: MIDNIGHT AUTO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Aug 2007
Business ALEI: 0909830
Annual report due: 31 Mar 2024
Business address: 16B WATER STREET, CENTRAL VILLAGE, CT, 06332, United States
Mailing address: 21 TOPER RD, PLAINFIELD, CT, United States, 06374
ZIP code: 06332
County: Windham
Place of Formation: CONNECTICUT
E-Mail: jstondreau@aol.com

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

Officer

Name Role Business address Residence address
JOHN A. TONDREAU Officer 16B WATER ST., CENTRAL VILLAGE, CT, 06332, United States 21 TOPER RD., PLAINFIELD, CT, 06374, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN TONDREAU Agent 16B WATER ST., CENTRAL VILLAGE, CT, 06332, United States 21 TOPER RD, PLAINFIELD, CT, 06374, United States +1 860-564-2992 jstondreau@aol.com 21 TOPER ROAD, PLAINFIELD, CT, 06374, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011421774 2023-03-27 - Annual Report Annual Report -
BF-0010286601 2022-03-22 - Annual Report Annual Report 2022
0007201690 2021-03-03 - Annual Report Annual Report 2021
0006769797 2020-02-21 - Annual Report Annual Report 2020
0006495840 2019-03-26 - Annual Report Annual Report 2019
0006022548 2018-01-22 - Annual Report Annual Report 2018
0005901340 2017-08-02 - Annual Report Annual Report 2017
0005877180 2017-06-29 - Annual Report Annual Report 2013
0005877170 2017-06-29 - Annual Report Annual Report 2009
0005877185 2017-06-29 - Annual Report Annual Report 2015

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
0003119933 Active LABOR 2016-05-13 9999-12-31 ORIG FIN STMT

Parties

Name MIDNIGHT AUTO, LLC
Role Debtor
Name LUCKY 13 INDUSTRIES, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
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