Search icon

S & C USED TIRES SERVICE LLC

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

Company Details

Entity Name: S & C USED TIRES SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 Apr 2012
Business ALEI: 1069072
Annual report due: 31 Mar 2026
Business address: 262 BENHAM AVE, BRIDGEPORT, CT, 06604, United States
Mailing address: 262 BENHAM AVE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CSGAVILES@GMAIL.COM
E-Mail: ATLANTISLLC@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

Officer

Name Role Business address Residence address
CLARA SANCHEZ GONZALEZ Officer 262 BENHAM AVE, BRIDGEPORT, CT, 06604, United States 137 LINENAVE, 1ST FLR, BRIDGEPORT, CT, 06604, United States

Agent

Name Role Business address Mailing address Residence address
CLARA SANCHEZ GONZALEZ Agent 262 BENHAM AVE, BRIDGEPORT, CT, 06604, United States 262 BENHAM AVE, BRIDGEPORT, CT, 06604, United States 137 LINENAVE, 1ST FLR, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013280657 2025-01-03 2025-01-03 Reinstatement Certificate of Reinstatement -
BF-0013240050 2024-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012753427 2024-09-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010885711 2022-08-19 - Annual Report Annual Report -
BF-0009908287 2022-08-19 - Annual Report Annual Report -
BF-0009517001 2022-08-19 - Annual Report Annual Report 2020
0006418619 2019-03-01 - Annual Report Annual Report 2016
0006418635 2019-03-01 - Annual Report Annual Report 2019
0006418629 2019-03-01 - Annual Report Annual Report 2018
0006418613 2019-03-01 - Annual Report Annual Report 2015
See something incorrect or outdated?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