Entity Name: | NEW YORK DISCOUNT MUFFLER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Aug 2016 |
Business ALEI: | 1216057 |
Annual report due: | 31 Mar 2026 |
Business address: | 804 STANLEY ST, NEW BRITAIN, CT, 06051, United States |
Mailing address: | 10 Charlene Dr, Naugatuck, CT, United States, 06770-2243 |
ZIP code: | 06051 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | linnasavin.ls@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 | Residence address |
---|---|---|---|
CHANRITHY MOK | Officer | 804B STANLEY ST, NEW BRITAIN, CT, 06051, United States | 1919 BOLDWIN ST, WATERBURY, CT, 06706, United States |
LINNA SAVIN | Officer | 804B STANLEY ST, NEW BRITAIN, CT, 06051, United States | 1919 BOLDWIN ST, WATERBURY, CT, 06706, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Linna Savin | Agent | 804 Stanley St, New Britain, CT, 06051-2023, United States | 10 Charlene Dr, Naugatuck, CT, 06770-2243, United States | +1 401-626-8622 | linnasavin.ls@gmail.com | 10 Charlene Dr, Naugatuck, CT, 06770-2243, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013069669 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012243169 | 2024-10-17 | - | Annual Report | Annual Report | - |
BF-0011466320 | 2024-10-12 | - | Annual Report | Annual Report | - |
BF-0012740940 | 2024-08-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010904560 | 2022-10-13 | - | Annual Report | Annual Report | - |
BF-0009878403 | 2022-10-13 | - | Annual Report | Annual Report | - |
BF-0009437523 | 2022-10-13 | - | Annual Report | Annual Report | 2020 |
0007064919 | 2021-01-15 | 2021-01-15 | Change of Business Address | Business Address Change | - |
0006488567 | 2019-03-25 | - | Annual Report | Annual Report | 2019 |
0006488542 | 2019-03-25 | - | Annual Report | Annual Report | 2018 |
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