Search icon

1158 NEWFIELD MIDDLETOWN, LLC

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

Company Details

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

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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