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 |
NAICS
811412 Appliance Repair and MaintenanceThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | SEAVIEW MOTORS & REPAIR LLC |
Role | Debtor |
Name | Ives Bank |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | KIRBY |
Role | Plaintiff |
Name | SEAVIEW MOTORS & REPAIR LLC |
Role | Defendant |
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