Search icon

CHRIS'S AUTO REPAIR, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHRIS'S AUTO REPAIR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Oct 2007
Business ALEI: 0915482
Annual report due: 31 Mar 2025
Business address: 259 MAIN AVENUE, NORWALK, CT, 06850, United States
Mailing address: 259 MAIN AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: norwalkautocare@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

Officer

Name Role Business address Residence address
ALEJANDRO A. JARAMILLO Officer 259 MAIN AVENUE, NORWALK, CT, 06850, United States 52 NORTH TAYLOR AVENUE, NORWALK, CT, 06854, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUKAS J THOMAS ESQ. Agent 799 SILVER LANE, OWENS, SCHINE & NICOLA, PC, TRUMBULL, CT, 06611, United States 799 SILVER LANE, OWENS, SCHINE & NICOLA, PC, TRUMBULL, CT, 06611, United States +1 203-543-1480 lucas.alves@bba-reman.com 1230 MERRITT STREET, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043492 2024-04-18 - Annual Report Annual Report -
BF-0011421208 2023-05-11 - Annual Report Annual Report -
BF-0010334680 2022-03-04 - Annual Report Annual Report 2022
0007211669 2021-03-09 - Annual Report Annual Report 2016
0007211902 2021-03-09 - Annual Report Annual Report 2021
0007211681 2021-03-09 - Annual Report Annual Report 2019
0007211666 2021-03-09 - Annual Report Annual Report 2015
0007211644 2021-03-09 - Annual Report Annual Report 2010
0007211651 2021-03-09 - Annual Report Annual Report 2011
0007211678 2021-03-09 - Annual Report Annual Report 2017

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
0005043404 Active OFS 2022-01-28 2027-01-28 ORIG FIN STMT

Parties

Name CHRIS'S AUTO REPAIR, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003429569 Active OFS 2021-03-09 2024-04-04 AMENDMENT

Parties

Name CHRIS'S AUTO REPAIR, LLC
Role Debtor
Name AUREOLIN SERVICES
Role Secured Party
0003294175 Active OFS 2019-03-14 2024-04-04 AMENDMENT

Parties

Name CHRIS'S AUTO REPAIR, LLC
Role Debtor
Name AUREOLIN SERVICES
Role Secured Party
0002987469 Active OFS 2014-04-04 2024-04-04 ORIG FIN STMT

Parties

Name CHRIS'S AUTO REPAIR, LLC
Role Debtor
Name AUREOLIN SERVICES
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