Search icon

DEL'S AUTO SALES, LLC

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

Company Details

Entity Name: DEL'S AUTO SALES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 2012
Business ALEI: 1067851
Annual report due: 31 Mar 2026
Business address: 641 MAIN ST R3, EAST HAVEN, CT, 06512, United States
Mailing address: 641 MAIN ST R3, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: delsauto@comcast.net

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

Officer

Name Role Business address Residence address
RAYMOND F. WILSON JR. Officer 641 MAIN STREET R3, EAST HAVEN, CT, 06512, United States 344 TANNER MARSH ROAD, GUILFORD, CT, 06437, United States
MICHAEL J. ELLESIO Officer 641 MAIN STREET R3, EAST HAVEN, CT, 06512, United States 40 DAVIS DRIVE, GUILFORD, CT, 06437, United States
MICHAEL A. HRYB Officer 641 MAIN STREET R3, EAST HAVEN, CT, 06512, United States 16 HERVEY ST, NEW HAVEN, CT, 06512, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Raymond Wilson Agent 641 MAIN ST R3, EAST HAVEN, CT, 06512, United States 641 MAIN ST R3, EAST HAVEN, CT, 06512, United States +1 203-494-4410 delsauto@comcast.net 344 Tanner Marsh Road, Guilford, CT, 06437-2104, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016131 2025-03-30 - Annual Report Annual Report -
BF-0012301345 2024-03-14 - Annual Report Annual Report -
BF-0011429401 2023-01-19 - Annual Report Annual Report -
BF-0010274739 2022-03-04 - Annual Report Annual Report 2022
0007263707 2021-03-27 - Annual Report Annual Report 2021
0006884147 2020-04-15 - Annual Report Annual Report 2020
0006861700 2020-03-31 - Annual Report Annual Report 2019
0006759900 2020-02-18 2020-02-18 Interim Notice Interim Notice -
0006768364 2020-02-18 2020-02-18 Change of Agent Agent Change -
0006331455 2019-01-22 - Annual Report Annual Report 2018
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