Search icon

ROCCO EPTING THUNDERWHEELS LLC

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

Company Details

Entity Name: ROCCO EPTING THUNDERWHEELS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Feb 2012
Business ALEI: 1062476
Annual report due: 31 Mar 2025
Business address: WHITE BIRCH PLAZA UNIT 10, NEW MILFORD, CT, 06776, United States
Mailing address: 87 DANBURY RD UNIT 10, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: thunderwheels510@gmail.com

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROCCO EPTING Officer WHITE BIRCH PLAZA, UNIT 10, NEW MILFORD, CT, 06776, United States +1 860-355-4388 thunderwheels510@gmail.com 39 CANDLEWOOD SHORES, NEW MILFORD, CT, 06776, United States
BLAISE EPTING Officer 87 DANBURY ROAD, UNIT 10, NEW MILFORD, CT, 06776, United States - - 39 CANDLEWOOD SHORE, NEW MILFORD, CT, 06776, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROCCO EPTING Agent WHITE BIRCH PLAZA UNIT 10, NEW MILFORD, CT, 06776, United States WHITE BIRCH PLAZA UNIT 10, NEW MILFORD, CT, 06776, United States +1 860-355-4388 thunderwheels510@gmail.com 39 CANDLEWOOD SHORES, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140803 2024-02-26 - Annual Report Annual Report -
BF-0011732742 2023-03-17 - Annual Report Annual Report -
BF-0010603217 2022-11-28 - Annual Report Annual Report -
BF-0008191760 2022-05-18 - Annual Report Annual Report 2020
BF-0009870293 2022-05-18 - Annual Report Annual Report -
0006488994 2019-03-11 - Annual Report Annual Report 2016
0006488998 2019-03-11 - Annual Report Annual Report 2018
0006488996 2019-03-11 - Annual Report Annual Report 2017
0006489000 2019-03-11 - Annual Report Annual Report 2019
0005777511 2017-03-01 2017-03-01 Interim Notice Interim Notice -

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
0005193559 Active OFS 2024-02-26 2029-03-03 AMENDMENT

Parties

Name ROCCO EPTING THUNDERWHEELS LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003291161 Active OFS 2019-02-25 2029-03-03 AMENDMENT

Parties

Name ROCCO EPTING THUNDERWHEELS LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0002982055 Active OFS 2014-03-03 2029-03-03 ORIG FIN STMT

Parties

Name ROCCO EPTING THUNDERWHEELS LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
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
New Milford 10 WHITE BIRCH CONDO 22/4/34/10B/ - 3754 Source Link
Acct Number 000891
Assessment Value $50,680
Appraisal Value $72,400
Land Use Description Ind Condo
Zone B2

Parties

Name ROCCO EPTING THUNDERWHEELS LLC
Sale Date 2014-02-04
Name DALMEYER HENK E
Sale Date 2013-10-28
Name DALMEYER HENK E + LISA H
Sale Date 2005-06-07
Sale Price $175,000
Name SCHOLL JAMES
Sale Date 1997-10-12
Sale Price $35,500
Name BOSKI ELLEN EST OF
Sale Date 1996-07-02
New Milford 11 WHITE BIRCH CONDO 22/4/34/11B/ - 3755 Source Link
Acct Number 005277
Assessment Value $50,680
Appraisal Value $72,400
Land Use Description Ind Condo
Zone B2

Parties

Name ROCCO EPTING THUNDERWHEELS LLC
Sale Date 2014-02-04
Name DALMEYER HENK E
Sale Date 2013-10-28
Name DALMEYER HENK E + LISA H
Sale Date 2005-06-07
Name SCHOLL JAMES
Sale Date 1998-03-20
Sale Price $39,000
Name WHITCOMB THOMAS T
Sale Date 1995-01-06
Sale Price $38,000
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