Entity Name: | PREMIER TRUCK TIRE SERVICE L.L.C |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Ready for Forfeiture |
Date Formed: | 13 Mar 2015 |
Business ALEI: | 1170997 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 441320 - Distribuidores de llantas |
Business address: | 61 WOODBRIDGE AVE, ANSONIA, CT, 06401, United States |
Mailing address: | 61 WOODBRIDGE AVE, ANSONIA, CT, United States, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | g.jmalave31@gmail.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DAWN C. MERLO | Officer | 61 WOODBRIDGE AVE, ANSONIA, CT, 06401, United States | +1 475-223-2352 | g.jmalave31@gmail.com | 61 WOODBRIDGE AVE, ANSONIA, CT, 06401, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAWN C. MERLO | Agent | 61 WOODBRIDGE AVE, ANSONIA, CT, 06401, United States | 61 WOODBRIDGE AVE, ANSONIA, CT, 06401, United States | +1 475-223-2352 | g.jmalave31@gmail.com | 61 WOODBRIDGE AVE, ANSONIA, CT, 06401, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013237667 | 2024-12-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012751033 | 2024-08-30 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0008519363 | 2023-03-01 | No data | Annual Report | Annual Report | 2019 |
BF-0008519364 | 2023-03-01 | No data | Annual Report | Annual Report | 2018 |
BF-0008519362 | 2023-03-01 | No data | Annual Report | Annual Report | 2017 |
BF-0010754474 | 2023-03-01 | No data | Annual Report | Annual Report | No data |
BF-0009928120 | 2023-03-01 | No data | Annual Report | Annual Report | No data |
BF-0008519365 | 2023-03-01 | No data | Annual Report | Annual Report | 2016 |
BF-0008519361 | 2023-03-01 | No data | Annual Report | Annual Report | 2020 |
BF-0011692805 | 2023-02-07 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website