Search icon

NEW YORK DISCOUNT MUFFLER, LLC

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

Company Details

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

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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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