Search icon

EMPIRE LUBE EQUIPMENT, LLC

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

Company Details

Entity Name: EMPIRE LUBE EQUIPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2015
Business ALEI: 1189665
Annual report due: 31 Mar 2026
Business address: 584 OLD POST RD, TOLLAND, CT, 06084, United States
Mailing address: 584 OLD POST RD, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: korihyson@gmail.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
MICHAEL RICHARD HYSON Agent 584 OLD POST RD, TOLLAND, CT, 06084, United States 584 OLD POST RD, TOLLAND, CT, 06084, United States +1 860-212-3722 info@empirelubeequipment.com 584 OLD POST RD, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Residence address
MICHAEL R. HYSON Officer 584 OLD POST RD., TOLLAND, CT, 06084, United States 584 OLD POST RD., TOLLAND, CT, 06084, United States

History

Type Old value New value Date of change
Name change EMPIRE LUBE REPAIR LLC EMPIRE LUBE EQUIPMENT, LLC 2017-09-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013056744 2025-04-01 - Annual Report Annual Report -
BF-0012411942 2024-03-13 - Annual Report Annual Report -
BF-0011448624 2023-08-30 - Annual Report Annual Report -
BF-0008538957 2023-08-30 - Annual Report Annual Report 2019
BF-0009845258 2023-08-30 - Annual Report Annual Report -
BF-0010895843 2023-08-30 - Annual Report Annual Report -
BF-0008538956 2023-08-30 - Annual Report Annual Report 2020
BF-0011834049 2023-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007144115 2021-02-10 - Annual Report Annual Report 2017
0007144134 2021-02-10 - Annual Report Annual Report 2018

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
0003397413 Active OFS 2020-08-18 2025-08-18 ORIG FIN STMT

Parties

Name EMPIRE LUBE EQUIPMENT, 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