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 |
NAICS
441120 Used Car DealersThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JOSEPH SEELY | Officer | +1 203-641-3112 | ctcars@aol.com | 1307 NEW HAVEN ROAD, NAUGATUCK, CT, 06770, United States |
Name | Role | Mailing address | Phone | 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 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 |
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 | |||||||||||||
|
Name | VILLAGE AUTO SALES, LLC |
Role | Debtor |
Name | TAX COLLECTOR MILFORD CT |
Role | Secured Party |
Parties
Name | VILLAGE AUTO SALES, LLC |
Role | Debtor |
Name | TAX COLLECTOR MILFORD CT |
Role | Secured Party |
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