Search icon

SEAVIEW MOTORS & REPAIR LLC

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

Company Details

Entity Name: SEAVIEW MOTORS & REPAIR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2011
Business ALEI: 1054051
Annual report due: 31 Mar 2026
Business address: 1927 SEAVIEW AVENUE, BRIDGEPORT, CT, 06610, United States
Mailing address: 1927 SEAVIEW AVENUE, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PAYROLL@NEBTS.NET

Industry & Business Activity

NAICS

811412 Appliance Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing and servicing household appliances without retailing new appliances, such as refrigerators, stoves, washing machines, clothes dryers, and room air-conditioners. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
OMAR SOTO Agent 1927 SEAVIEW AVENUE, BRIDGEPORT, CT, 06610, United States 1735 POST ROAD, FAIRFIELD, CT, 06824, United States +1 203-576-9400 PAYROLL@NEBTS.NET 16 DODGE DRIVE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
OMAR SOTO Officer 1927 SEAVIEW AVENUE, BRIDGEPORT, CT, 06610, United States +1 203-576-9400 PAYROLL@NEBTS.NET 16 DODGE DRIVE, SHELTON, CT, 06484, United States
BENJAMIN SOTO Officer 1927 SEAVIEW AVENUE, BRIDGEPORT, CT, 06610, United States - - 430 JONES ROAD, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015036 2025-03-25 - Annual Report Annual Report -
BF-0012299884 2024-03-12 - Annual Report Annual Report -
BF-0011428668 2023-03-03 - Annual Report Annual Report -
BF-0010232688 2022-05-19 - Annual Report Annual Report 2022
0007250780 2021-03-23 - Annual Report Annual Report 2021
0006796221 2020-02-28 - Annual Report Annual Report 2020
0006482703 2019-03-21 - Annual Report Annual Report 2019
0006107008 2018-03-05 - Annual Report Annual Report 2018
0005962233 2017-11-07 - Annual Report Annual Report 2017
0005962220 2017-11-07 - Annual Report Annual Report 2015

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
0005139155 Active OFS 2023-05-05 2028-05-05 ORIG FIN STMT

Parties

Name SEAVIEW MOTORS & REPAIR LLC
Role Debtor
Name Ives Bank
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stratford 75 BOSTON AVE 30/911/6// 0.14 1780 Source Link
Acct Number 0170600
Assessment Value $104,020
Appraisal Value $148,600
Land Use Description Job Shop
Neighborhood 1
Land Assessed Value $88,130
Land Appraised Value $125,900

Parties

Name MENDOZA CECILIA &
Sale Date 2024-10-16
Sale Price $290,000
Name Soto Realty Holdings LLC
Sale Date 2023-01-11
Name SEAVIEW MOTORS & REPAIR LLC
Sale Date 2020-06-09
Sale Price $85,000
Name FEOLA ENRICO & SUZANNE M (SV)
Sale Date 2016-02-11
Sale Price $85,000
Name RABEL MICHAEL J
Sale Date 1982-07-21

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2200096 Consumer Credit 2022-01-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-01-18
Termination Date 2022-05-19
Date Issue Joined 2022-04-14
Section 1601
Status Terminated

Parties

Name KIRBY
Role Plaintiff
Name SEAVIEW MOTORS & REPAIR LLC
Role Defendant
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