Entity Name: | DAVE'S AUTO BODY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Aug 2016 |
Business ALEI: | 1215443 |
Annual report due: | 31 Mar 2026 |
Business address: | 240 Shaker Rd, Longmeadow, MA, 01106-2411, United States |
Mailing address: | 238 Shaker Rd, 6, enfield, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | davesautobodyllc1@gmail.com |
NAICS
811198 All Other Automotive Repair and MaintenanceThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID GRUMT | Agent | 240 SHAKER RD, ENFIELD, CT, 06082, United States | 240 SHAKER RD, ENFIELD, CT, 06082, United States | +1 413-626-5235 | davesautobodyllc1@gmail.com | 240 SHAKER RD, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DAVID GRUMT | Officer | 240 SHAKER RD, ENFIELD, CT, 06082, United States | +1 413-626-5235 | davesautobodyllc1@gmail.com | 240 SHAKER RD, ENFIELD, CT, 06082, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013069436 | 2025-03-23 | - | Annual Report | Annual Report | - |
BF-0012244145 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011466314 | 2023-06-21 | - | Annual Report | Annual Report | - |
BF-0009012133 | 2023-06-21 | - | Annual Report | Annual Report | 2017 |
BF-0009979162 | 2023-06-21 | - | Annual Report | Annual Report | - |
BF-0009012135 | 2023-06-21 | - | Annual Report | Annual Report | 2020 |
BF-0009012136 | 2023-06-21 | - | Annual Report | Annual Report | 2018 |
BF-0010904557 | 2023-06-21 | - | Annual Report | Annual Report | - |
BF-0009012134 | 2023-06-21 | - | Annual Report | Annual Report | 2019 |
BF-0011778389 | 2023-04-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7687438608 | 2021-03-24 | 0156 | PPP | 240 Shaker Rd, Enfield, CT, 06082-2318 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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