Search icon

C T L SEVEN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

811191 Automotive Oil Change and Lubrication Shops

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

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
0003416615 Active OFS 2020-12-08 2025-12-08 ORIG FIN STMT

Parties

Name SNAP-ON CREDIT LLC
Role Secured Party
Name C T L SEVEN, LLC
Role Debtor
0003314582 Active OFS 2019-06-18 2024-10-28 AMENDMENT

Parties

Name C T L SEVEN, LLC
Role Debtor
Name BERKSHIRE BANK SUCCESSOR BY MERGER TO THE CONNECTICUT BANK AND TRUST
Role Secured Party
0003019021 Active OFS 2014-09-30 2024-10-28 AMENDMENT

Parties

Name C T L SEVEN, LLC
Role Debtor
Name BERKSHIRE BANK SUCCESSOR BY MERGER TO THE CONNECTICUT BANK AND TRUST
Role Secured Party
0002898626 Active OFS 2012-09-28 2024-10-28 AMENDMENT

Parties

Name C T L SEVEN, LLC
Role Debtor
Name BERKSHIRE BANK SUCCESSOR BY MERGER TO THE CONNECTICUT BANK AND TRUST
Role Secured Party
0002720263 Active OFS 2009-10-28 2024-10-28 ORIG FIN STMT

Parties

Name C T L SEVEN, LLC
Role Debtor
Name THE CONNECTICUT BANK AND TRUST COMPANY
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