WALLINGFORD AUTO CENTER LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | WALLINGFORD AUTO CENTER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 May 2016 |
Business ALEI: | 1205890 |
Annual report due: | 31 Mar 2026 |
Business address: | 283 SOUTH COLONY RD, WALLINGFORD, CT, 06492, United States |
Mailing address: | 283 SOUTH COLONY RD, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | Hossain5656@yahoo.com |
NAICS
441120 Used Car DealersThis industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
AHMED EBRAHIM | Agent | 18 OLD STRATFIELD RD, FAIRFIELD, CT, 06825, United States | 18 OLD STRATFIELD RD, FAIRFIELD, CT, 06825, United States | +1 973-412-9056 | Hossain5656@yahoo.com | 2030 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
AHAMED HOSSAIN | Officer | 283 S Colony Rd, Wallingford, CT, 06492-4518, United States | 120 LAFAYETTE STREET, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013063181 | 2025-04-03 | - | Annual Report | Annual Report | - |
BF-0012258457 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011451214 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0010570201 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0009035688 | 2022-04-25 | - | Annual Report | Annual Report | 2020 |
BF-0009860417 | 2022-04-25 | - | Annual Report | Annual Report | - |
0006368212 | 2019-02-06 | - | Annual Report | Annual Report | 2018 |
0006368213 | 2019-02-06 | - | Annual Report | Annual Report | 2019 |
0006368211 | 2019-02-06 | - | Annual Report | Annual Report | 2017 |
0005721551 | 2016-12-19 | - | Interim Notice | Interim Notice | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3977817804 | 2020-05-27 | 0156 | PPP | 66 RIVER VIEW DR, STAMFORD, CT, 06902-3511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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