Search icon

NORMAN AUTO REPAIR, LLC

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

Company Details

Entity Name: NORMAN AUTO REPAIR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2009
Business ALEI: 0989454
Annual report due: 31 Mar 2026
Business address: 1653 ROUTE 197, WOODSTOCK, CT, 06281, United States
Mailing address: 1653 ROUTE 197, WOODSTOCK, CT, United States, 06281
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
E-Mail: normanautorepair@gmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RYAN C. NORMAN Agent 1653 ROUTE 197, WOODSTOCK, CT, 06281, United States 1653 ROUTE 197, WOODSTOCK, CT, 06281, United States +1 860-617-4206 normanautorepair@gmail.com 1653 ROUTE 197, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Phone E-Mail Residence address
RYAN C. NORMAN Officer 1653 ROUTE 197, WOODSTOCK, CT, 06281, United States +1 860-617-4206 normanautorepair@gmail.com 1653 ROUTE 197, WOODSTOCK, CT, 06281, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002621 2025-03-08 - Annual Report Annual Report -
BF-0012191990 2024-02-02 - Annual Report Annual Report -
BF-0011178845 2023-01-24 - Annual Report Annual Report -
BF-0010401229 2022-03-05 - Annual Report Annual Report 2022
0007103077 2021-02-01 - Annual Report Annual Report 2021
0006779715 2020-02-25 - Annual Report Annual Report 2020
0006779704 2020-02-25 - Annual Report Annual Report 2019
0006098016 2018-02-27 - Annual Report Annual Report 2018
0005967678 2017-11-17 - Annual Report Annual Report 2017
0005691571 2016-11-09 - Annual Report Annual Report 2016
See something incorrect or outdated?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