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 |
NAICS
811198 All Other Automotive Repair and MaintenanceThis 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
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 |
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 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 |
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