Search icon

PRO AUTO LLC

Company Details

Entity Name: PRO AUTO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 05 Feb 2008
Business ALEI: 0927240
Annual report due: 31 Mar 2016
Business address: 10 OLD WOLCOTT ROAD, BRISTOL, CT, 06010
Mailing address: 10 OLD WOLCOTT RD., BRISTOL, CT, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chalpin07@yahoo.com

Agent

Name Role Business address E-Mail Residence address
ROBERT F. COHEN Agent 580 BROAD ST, BRISTOL, CT, 06010, United States chalpin07@yahoo.com 17 MALS WAY, UNIONVILLE, CT, 06085, United States

Officer

Name Role Business address Residence address
ROGER WESTBROOKS JR. Officer 10 OLD WOLCOTT RD., BISTOL, CT, 06010, United States 30 ELM STREET, ENFIELD, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011790202 2023-05-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011682646 2023-01-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005281985 2015-02-20 - Annual Report Annual Report 2015
0005198504 2014-10-14 - Annual Report Annual Report 2014
0004777165 2013-01-08 - Annual Report Annual Report 2013
0004524520 2012-02-10 - Annual Report Annual Report 2012
0004444540 2011-09-19 - Interim Notice Interim Notice -
0004442477 2011-09-14 - Annual Report Annual Report 2009
0004442479 2011-09-14 - Annual Report Annual Report 2010
0004442480 2011-09-14 - Annual Report Annual Report 2011

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website