Search icon

VILLAGE AUTO SALES, LLC

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

Company Details

Entity Name: VILLAGE AUTO SALES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 2011
Business ALEI: 1044766
Annual report due: 31 Mar 2026
Business address: 348 BRIDGEPORT AVENUE, MILFORD, CT, 06461, United States
Mailing address: 348 BRIDGEPORT AVE., MILFORD, CT, United States, 06460
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ctcars@aol.com

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
JOSEPH SEELY Officer +1 203-641-3112 ctcars@aol.com 1307 NEW HAVEN ROAD, NAUGATUCK, CT, 06770, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
JOSEPH SEELY Agent 348 BRIDGEPORT AVENUE, MILFORD, CT, 06461, United States +1 203-641-3112 ctcars@aol.com 1307 NEW HAVEN ROAD, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012938 2025-01-30 - Annual Report Annual Report -
BF-0012716132 2024-08-05 2024-08-05 Reinstatement Certificate of Reinstatement -
BF-0012697724 2024-07-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012616384 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008604037 2022-05-17 - Annual Report Annual Report 2020
BF-0009903303 2022-05-17 - Annual Report Annual Report -
0006669099 2019-10-29 - Annual Report Annual Report 2019
0006669095 2019-10-29 - Annual Report Annual Report 2016
0006669098 2019-10-29 - Annual Report Annual Report 2018
0006669096 2019-10-29 - Annual Report Annual Report 2017

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
0005010285 Active MUNICIPAL 2021-08-18 2036-03-25 AMENDMENT

Parties

Name VILLAGE AUTO SALES, LLC
Role Debtor
Name TAX COLLECTOR MILFORD CT
Role Secured Party
0003432608 Active MUNICIPAL 2021-03-25 2036-03-25 ORIG FIN STMT

Parties

Name VILLAGE AUTO SALES, LLC
Role Debtor
Name TAX COLLECTOR MILFORD CT
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