Search icon

SALTAMONTES TIRE COMPANY LLC

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

Company Details

Entity Name: SALTAMONTES TIRE COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jan 2010
Business ALEI: 0993857
Annual report due: 31 Mar 2025
Business address: 1955 BOSTON AVE, BRIDGEPORT, CT, 06610, United States
Mailing address: 1955 BOSTON AVE, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JPineda@saltamontestire.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

Officer

Name Role Business address Residence address
JOSE A. PINEDA Officer 1955 BOSTON AVENUE, BRIDGEPORT, CT, 06610, United States 227 CLOVER ST, STRATFORD, CT, 06614, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jose Pineda-Avila Agent 1955 BOSTON AVE, BRIDGEPORT, CT, 06610, United States 1955 BOSTON AVE, BRIDGEPORT, CT, 06610, United States +1 203-424-7244 jpineda@saltamontestire.com 1965 Boston Ave, Bridgeport, CT, 06610-2601, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012193202 2024-03-18 - Annual Report Annual Report -
BF-0011174805 2023-06-24 - Annual Report Annual Report -
BF-0010304655 2022-08-25 - Annual Report Annual Report 2022
0007162150 2021-02-16 - Annual Report Annual Report 2021
0006884240 2020-04-15 - Annual Report Annual Report 2020
0006332932 2019-01-23 - Annual Report Annual Report 2019
0006129002 2018-03-19 - Annual Report Annual Report 2018
0006128998 2018-03-19 - Annual Report Annual Report 2017
0005736086 2017-01-11 - Annual Report Annual Report 2016
0005736061 2017-01-11 - Annual Report Annual Report 2015

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
0005183720 Active OFS 2023-12-27 2027-12-20 AMENDMENT

Parties

Name SALTAMONTES TIRE COMPANY LLC
Role Debtor
Name Square Financial Services, Inc.
Role Secured Party
0005111344 Active OFS 2022-12-20 2027-12-20 ORIG FIN STMT

Parties

Name SALTAMONTES TIRE COMPANY LLC
Role Debtor
Name Square Financial Services, Inc.
Role Secured Party
0005103856 Active OFS 2022-11-10 2027-11-10 ORIG FIN STMT

Parties

Name SALTAMONTES TIRE COMPANY LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0005100889 Active OFS 2022-10-27 2026-12-16 AMENDMENT

Parties

Name SALTAMONTES TIRE COMPANY LLC
Role Debtor
Name Square Financial Services, Inc.
Role Secured Party
0005035455 Active OFS 2021-12-16 2026-12-16 ORIG FIN STMT

Parties

Name SALTAMONTES TIRE COMPANY LLC
Role Debtor
Name Square Financial Services, Inc.
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