Entity Name: | C T L SEVEN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Aug 2009 |
Business ALEI: | 0979356 |
Annual report due: | 31 Mar 2026 |
Business address: | 966 WASHINGTON STREET, MIDDLETOWN, CT, 06457, United States |
Mailing address: | 966 WASHINGTON STREET, MIDDLETOWN, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | tunelube85@sbcglobal.net |
NAICS
811191 Automotive Oil Change and Lubrication ShopsThis U.S. industry comprises establishments primarily engaged in changing motor oil and lubricating the chassis of automotive vehicles, such as passenger cars, trucks, and vans. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK SWITALSKI | Agent | 966 WASHINGTON ST, MIDDLETOWN, CT, 06457, United States | 966 WASHINGTON ST, MIDDLETOWN, CT, 06457, United States | +1 860-874-5430 | tunelube85@sbcglobal.com | 26 CRESCANT STREET, GROTON, CT, 06340, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARK SWITALSKI | Officer | 966 WASHINGTON ST., MIDDLETOWN, CT, 06457, United States | +1 860-874-5430 | tunelube85@sbcglobal.com | 26 CRESCANT STREET, GROTON, CT, 06340, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012998550 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012290411 | 2024-02-20 | - | Annual Report | Annual Report | - |
BF-0011175613 | 2023-05-12 | - | Annual Report | Annual Report | - |
BF-0010274720 | 2022-03-02 | - | Annual Report | Annual Report | 2022 |
0007229993 | 2021-03-15 | - | Annual Report | Annual Report | 2021 |
0006928918 | 2020-06-22 | - | Annual Report | Annual Report | 2020 |
0006891128 | 2020-04-22 | - | Annual Report | Annual Report | 2019 |
0006679091 | 2019-11-13 | - | Annual Report | Annual Report | 2018 |
0006007561 | 2018-01-15 | - | Annual Report | Annual Report | 2017 |
0005646017 | 2016-09-07 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003416615 | Active | OFS | 2020-12-08 | 2025-12-08 | ORIG FIN STMT | |||||||||||||
|
Name | SNAP-ON CREDIT LLC |
Role | Secured Party |
Name | C T L SEVEN, LLC |
Role | Debtor |
Parties
Name | C T L SEVEN, LLC |
Role | Debtor |
Name | BERKSHIRE BANK SUCCESSOR BY MERGER TO THE CONNECTICUT BANK AND TRUST |
Role | Secured Party |
Parties
Name | C T L SEVEN, LLC |
Role | Debtor |
Name | BERKSHIRE BANK SUCCESSOR BY MERGER TO THE CONNECTICUT BANK AND TRUST |
Role | Secured Party |
Parties
Name | C T L SEVEN, LLC |
Role | Debtor |
Name | BERKSHIRE BANK SUCCESSOR BY MERGER TO THE CONNECTICUT BANK AND TRUST |
Role | Secured Party |
Parties
Name | C T L SEVEN, LLC |
Role | Debtor |
Name | THE CONNECTICUT BANK AND TRUST COMPANY |
Role | Secured Party |
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