Search icon

SOUTH MAIN TIRE SHOP LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SOUTH MAIN TIRE SHOP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 2012
Business ALEI: 1083073
Annual report due: 31 Mar 2026
Business address: 550 SOUTH MAIN ST, WATERBURY, CT, 06706, United States
Mailing address: 550 SOUTH MAIN ST, WATERBURY, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gutierrezdominga@hotmail.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
ARAMIS GUTIERREZ Agent 550 SOUTH MAIN ST, WATERBURY, CT, 06706, United States 550 SOUTH MAIN ST, WATERBURY, CT, 06706, United States +1 646-271-1203 gutierrezdominga@hotmail.com 31 BRADLEY AVE, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Phone E-Mail Residence address
ARAMIS GUTIERREZ Officer 550 SOUTH MAIN ST, WATERBURY, CT, 06706, United States +1 646-271-1203 gutierrezdominga@hotmail.com 31 BRADLEY AVE, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013021734 2025-02-26 - Annual Report Annual Report -
BF-0012077896 2024-03-01 - Annual Report Annual Report -
BF-0011436959 2023-01-16 - Annual Report Annual Report -
BF-0010216089 2022-02-02 - Annual Report Annual Report 2022
0007144139 2021-02-10 - Annual Report Annual Report 2021
0006805461 2020-03-02 - Annual Report Annual Report 2020
0006358332 2019-02-04 - Annual Report Annual Report 2019
0006349459 2019-01-30 - Annual Report Annual Report 2018
0005967626 2017-11-16 - Annual Report Annual Report 2017
0005687100 2016-11-04 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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