Search icon

STEVE'S AUTO CARE AND REPAIR LLC

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

Company Details

Entity Name: STEVE'S AUTO CARE AND REPAIR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2012
Business ALEI: 1064117
Annual report due: 31 Mar 2026
Business address: 115 Park Avenue, East Hartford, CT, 06108, United States
Mailing address: 115 Park Avenue, East Hartford, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: stevesautocareandrepair@gmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN HERMANOWSKI JR. Agent 115 Park Avenue, East Hartford, CT, 06108, United States 115 Park Avenue, East Hartford, CT, 06108, United States +1 860-289-2632 stevesautocareandrepair@gmail.com 33 GODAR TERRACE, EAST HARTFORD, CT, 06118, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN HERMANOWSKI JR. Officer 115 Park Avenue, East Hartford, CT, 06108, United States +1 860-289-2632 stevesautocareandrepair@gmail.com 33 GODAR TERRACE, EAST HARTFORD, CT, 06118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019514 2025-03-19 - Annual Report Annual Report -
BF-0012140283 2024-02-06 - Annual Report Annual Report -
BF-0009967466 2023-02-28 - Annual Report Annual Report -
BF-0008381625 2023-02-28 - Annual Report Annual Report 2020
BF-0008381629 2023-02-28 - Annual Report Annual Report 2016
BF-0010885977 2023-02-28 - Annual Report Annual Report -
BF-0011433319 2023-02-28 - Annual Report Annual Report -
BF-0008381628 2023-02-28 - Annual Report Annual Report 2017
BF-0008381626 2023-02-28 - Annual Report Annual Report 2018
BF-0008381627 2023-02-28 - Annual Report Annual Report 2019

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
0005077899 Active OFS 2022-06-20 2027-06-20 ORIG FIN STMT

Parties

Name Snap-on Credit LLC
Role Secured Party
Name STEVE'S AUTO CARE AND REPAIR LLC
Role Debtor
0005001170 Active OFS 2021-06-28 2026-06-28 ORIG FIN STMT

Parties

Name STEVE'S AUTO CARE AND REPAIR LLC
Role Debtor
Name Snap-on Credit LLC
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