Search icon

NORTHWEST CORNER CLASSIC CARS, LLC

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

Company Details

Entity Name: NORTHWEST CORNER CLASSIC CARS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Sep 2009
Business ALEI: 0983224
Annual report due: 31 Mar 2025
Business address: 438 LIME ROCK ROAD, LAKEVILLE, CT, 06039, United States
Mailing address: P.O. BOX 1719, LAKEVILLE, CT, United States, 06039
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: chrislittle34@yahoo.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

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
WILLIAM E. LITTLE JR. Officer 438 LIME ROCK ROAD, P.O. BOX 1719, LAKEVILLE, CT, 06039, United States 1107 FIFTH AVENUE, NEW YORK, NY, 10128, United States
CHRIS LITTLE Officer 438 LIME ROCK ROAD, P.O. BOX 1719, LAKEVILLE, CT, 06039, United States 187 INDIAN MOUNTAIN ROAD, LAKEVILLE, CT, 06039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012201523 2024-02-02 - Annual Report Annual Report -
BF-0011179354 2023-03-09 - Annual Report Annual Report -
BF-0010225096 2022-05-17 - Annual Report Annual Report 2022
0007234087 2021-03-16 - Annual Report Annual Report 2021
0007019879 2020-11-16 - Annual Report Annual Report 2020
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
0006419949 2019-03-02 - Annual Report Annual Report 2019
0006222338 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change -
0006155693 2018-04-04 2018-04-04 Change of Agent Name Change of Agent Name -

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
0005141882 Active OFS 2023-05-17 2028-05-17 ORIG FIN STMT

Parties

Name NORTHWEST CORNER CLASSIC CARS, LLC
Role Debtor
Name Snap-on Credit LLC
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