Search icon

MOBILE TRUCK & EQUIPMENT REPAIR, LLC

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

Company Details

Entity Name: MOBILE TRUCK & EQUIPMENT REPAIR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2014
Business ALEI: 1151363
Annual report due: 31 Mar 2026
Business address: 74 ENTERPRISE DR STE 1A, MONROE, CT, 06468, United States
Mailing address: 74 ENTERPRISE DR STE 1A, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PAYROLL@NEBTS.NET

Industry & Business Activity

NAICS

811412 Appliance Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing and servicing household appliances without retailing new appliances, such as refrigerators, stoves, washing machines, clothes dryers, and room air-conditioners. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LORENZO RUSSO Agent 16 PLATT ST., NORWALK, CT, 06855, United States 1735 POST ROAD, FAIRFIELD, CT, 06824, United States +1 203-255-2860 PAYROLL@NEBTS.NET 16 PLATT ST., NORWALK, CT, 06855, United States

Officer

Name Role Business address Residence address
MOBILE TRUCK & EQUIPMENT REPAIR LLC Officer 40-42 HIGH BRIDGE ROAD, SANDY HOOK, CT, 06482, United States 24 LONGVIEW ROAD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041582 2025-03-25 - Annual Report Annual Report -
BF-0012239670 2024-03-12 - Annual Report Annual Report -
BF-0011192108 2023-03-03 - Annual Report Annual Report -
BF-0010373812 2022-03-22 - Annual Report Annual Report 2022
0007271421 2021-03-30 - Annual Report Annual Report 2021
0006795671 2020-02-28 - Annual Report Annual Report 2020
0006679312 2019-11-13 2019-11-13 Change of Business Address Business Address Change -
0006482490 2019-03-21 - Annual Report Annual Report 2019
0006042877 2018-01-30 - Annual Report Annual Report 2018
0006042870 2018-01-30 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003377132 Active OFS 2020-06-09 2025-06-09 ORIG FIN STMT

Parties

Name MOBILE TRUCK & EQUIPMENT REPAIR, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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