Search icon

WHAT'S MY CAR WORTH LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHAT'S MY CAR WORTH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2009
Business ALEI: 0989496
Annual report due: 31 Mar 2026
Business address: 114 FERRIS HILL ROAD, NEW CANAAN, CT, 06840, United States
Mailing address: 114 FERRIS HILL ROAD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rogerwilliams2010@gmail.com

Industry & Business Activity

NAICS

516210 Media Streaming Distribution Services, Social Networks, and Other Media Networks and Content Providers

This industry comprises establishments primarily providing media streaming distribution services, operating social network sites, operating media broadcasting and cable television networks, and supplying information, such as news reports, articles, pictures, and features, to the news media. These establishments distribute textual, audio, and/or video content of general or specific interest. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
E. ROGER WILLIAMS Agent 114 FERRIS HILL ROAD, NEW CANAAN, CT, 06840, United States 114 FERRIS HILL ROAD, NEW CANAAN, CT, 06840, United States +1 203-550-8400 rogerwilliams2010@gmail.com 114 FERRIS HILL ROAD, NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
E. ROGER WILLIAMS Officer 114 FERRIS HILL ROAD, NEW CANAAN, CT, 06840, United States +1 203-550-8400 rogerwilliams2010@gmail.com 114 FERRIS HILL ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002630 2025-03-20 - Annual Report Annual Report -
BF-0012192304 2024-02-27 - Annual Report Annual Report -
BF-0011655587 2023-01-06 2023-01-06 Reinstatement Certificate of Reinstatement -
BF-0011034543 2022-10-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010675012 2022-07-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004777131 2013-01-08 - Annual Report Annual Report 2012
0004669329 2012-06-15 - Annual Report Annual Report 2011
0004669328 2012-06-15 - Annual Report Annual Report 2010
0004059240 2009-11-30 - Business Formation Certificate of Organization -
See something incorrect or outdated?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