Search icon

HOMETOWNE MOTORS, LLC

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

Company Details

Entity Name: HOMETOWNE MOTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2011
Business ALEI: 1038549
Annual report due: 31 Mar 2026
Business address: 106 W STAFFORD RD, STAFFORD SPRINGS, CT, 06076, United States
Mailing address: 106 W STAFFORD RD, STAFFORD SPRINGS, CT, United States, 06076
ZIP code: 06076
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: phylis.roy@snet.net

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
WENDELL D. AVERY Agent 106 W STAFFORD RD, STAFFORD SPRINGS, CT, 06076, United States 182 W Stafford Rd, Stafford Springs, CT, 06076, United States +1 860-670-2091 phylis.roy@snet.net 2 STANDISH DR, STAFFORD SPRINGS, CT, 06076, United States

Officer

Name Role Business address Residence address
WAYNE T. WYTAS Officer 106 WEST STAFFORD RD., STAFFORD SPRINGS, CT, 06076, United States 154 OLD MONSON RD., STAFFORD SPRINGS, CT, 06076, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008643 2025-03-26 - Annual Report Annual Report -
BF-0012089042 2024-04-19 - Annual Report Annual Report -
BF-0009902078 2023-01-20 - Annual Report Annual Report -
BF-0010747852 2023-01-20 - Annual Report Annual Report -
BF-0008488385 2023-01-20 - Annual Report Annual Report 2020
BF-0011188974 2023-01-20 - Annual Report Annual Report -
0006511108 2019-03-30 - Annual Report Annual Report 2018
0006511113 2019-03-30 - Annual Report Annual Report 2019
0006025994 2018-01-23 - Annual Report Annual Report 2017
0005793515 2017-03-15 - Annual Report Annual Report 2015
See something incorrect or outdated?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