STREAMLINE MOTORS LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | STREAMLINE MOTORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 May 2016 |
Business ALEI: | 1206608 |
Annual report due: | 31 Mar 2026 |
Business address: | 880 NEW HAVEN ROAD, NAUGATUCK, CT, 06770, United States |
Mailing address: | 880 NEW HAVEN ROAD, NAUGATUCK, CT, United States, 06770 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | streamlinemotorsct@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 | Phone | Residence address | |
---|---|---|---|---|---|
THOMAS ROSA | Officer | 880- 886 NEW HAVEN ROAD, NAUGATUCK, CT, 06770, United States | +1 475-701-5901 | streamlinemotorsct@yahoo.com | 53 PLUMB BROOK ROAD, WOODBURY, CT, 06798, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THOMAS ROSA | Agent | 880-886 NEW HAVEN RD, NAUGATUCK, CT, 06770, United States | 880-886 NEW HAVEN RD, NAUGATUCK, CT, 06770, United States | +1 475-701-5901 | streamlinemotorsct@yahoo.com | 53 PLUMB BROOK ROAD, WOODBURY, CT, 06798, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RT 63 MOTORCARS LLC | STREAMLINE MOTORS LLC | 2019-01-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013063457 | 2025-03-12 | - | Annual Report | Annual Report | - |
BF-0012257927 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011452115 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0010240056 | 2022-02-27 | - | Annual Report | Annual Report | 2022 |
0007144529 | 2021-02-11 | - | Annual Report | Annual Report | 2020 |
0007144533 | 2021-02-11 | - | Annual Report | Annual Report | 2021 |
0006386141 | 2019-02-16 | - | Annual Report | Annual Report | 2019 |
0006335583 | 2019-01-22 | 2019-01-22 | Amendment | Amend Name | - |
0006064867 | 2018-02-09 | - | Annual Report | Annual Report | 2018 |
0005844226 | 2017-05-15 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3289967309 | 2020-04-29 | 0156 | PPP | 880-886 New Haven Rd, Naugatuck, CT, 06770-4910 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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