Search icon

S. V. TIRE, LLC

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

Company Details

Entity Name: S. V. TIRE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 May 2012
Business ALEI: 1071143
Annual report due: 31 Mar 2025
Business address: 9 ORCHARD ST., STAMFORD, CT, 06902, United States
Mailing address: 22 Waverly Place, 1, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: s.irizarry13@yahoo.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 Phone E-Mail Residence address
TEODORA DE LA ROSA Officer - +1 203-564-6562 s.irizarry13@yahoo.com 22 Waverly Place, 1, STAMFORD, CT, 06902, United States
FRANCISCO VEGA MORALES Officer 22 Waverly Place, 1, Stamford, CT, 06902, United States - - 22 Waverly Place, 1, Stamford, CT, 06902, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
TEODORA DE LA ROSA Agent 22 Waverly Place, 1, Stamford, CT, 06902, United States +1 203-564-6562 s.irizarry13@yahoo.com 22 Waverly Place, 1, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010887649 2024-04-29 - Annual Report Annual Report -
BF-0012193520 2024-04-29 - Annual Report Annual Report -
BF-0011435335 2024-04-29 - Annual Report Annual Report -
BF-0012616825 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009057635 2022-07-04 - Annual Report Annual Report 2019
BF-0009968029 2022-07-04 - Annual Report Annual Report -
BF-0009057636 2022-07-04 - Annual Report Annual Report 2018
BF-0009057634 2022-07-04 - Annual Report Annual Report 2020
0006158005 2018-04-10 - Annual Report Annual Report 2015
0006158009 2018-04-10 - Annual Report Annual Report 2017
See something incorrect or outdated?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