Entity Name: | 1158 NEWFIELD MIDDLETOWN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Apr 2010 |
Business ALEI: | 1003064 |
Annual report due: | 31 Mar 2026 |
Business address: | 1158 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States |
Mailing address: | 1158 NEWFIELD ST., MIDDLETOWN, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | EUROPEANMOTORCARS@HOTMAIL.COM |
NAICS
532289 All Other Consumer Goods RentalThis U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TOMASZ STARON | Agent | 1158 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States | 1158 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States | +1 860-966-5181 | europeanmotorcars@hotmail.com | 1158 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DANUTA STARON | Officer | 1158 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States | - | - | 1158 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States |
STANISLAW STARON | Officer | 1158 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States | - | - | 1158 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States |
TOMASZ STARON | Officer | 1158 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States | +1 860-966-5181 | europeanmotorcars@hotmail.com | 1158 NEWFIELD STREET, MIDDLETOWN, CT, 06457, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013003319 | 2025-02-06 | - | Annual Report | Annual Report | - |
BF-0012187653 | 2024-01-06 | - | Annual Report | Annual Report | - |
BF-0011184331 | 2023-03-06 | - | Annual Report | Annual Report | - |
BF-0010354113 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007136121 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0006743325 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
0006690743 | 2019-12-04 | 2019-12-04 | Change of Agent | Agent Change | - |
0006411024 | 2019-02-26 | - | Annual Report | Annual Report | 2019 |
0006119631 | 2018-03-13 | - | Annual Report | Annual Report | 2018 |
0005785475 | 2017-03-07 | - | Annual Report | Annual Report | 2017 |
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