Search icon

VINTAGE AND CLASSIC LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VINTAGE AND CLASSIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2016
Business ALEI: 1222435
Annual report due: 31 Mar 2026
Business address: 60 Shelter Rock Road, Danbury, CT, 06810, United States
Mailing address: 26 Catoonah St, 701, Ridgefield, CT, United States, 06877
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rob@legacyoverland.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT M. MADEIRA Agent 26 Catoonah St, 701, Ridgefield, CT, 06877, United States 26 Catoonah St, 701, Ridgefield, CT, 06877, United States +1 646-894-4762 robertmadeira@gmail.com 26 Catoonah St, 701, Ridgefield, CT, 06877, United States

Officer

Name Role Business address Residence address
BICADORO LTD Officer 26 Catoonah St, 701, Ridgefield, CT, 06877, United States 26 Catoonah St, 701, Ridgefield, CT, 06877, United States
ROBERT MADEIRA Officer - 26 Catoonah St, 701, Ridgefield, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067190 2025-02-04 - Annual Report Annual Report -
BF-0012253509 2024-01-29 - Annual Report Annual Report -
BF-0012146758 2023-11-06 2023-11-06 Change of Business Address Business Address Change -
BF-0011462980 2023-02-01 - Annual Report Annual Report -
BF-0010395609 2022-02-14 - Annual Report Annual Report 2022
0007150052 2021-02-15 - Annual Report Annual Report 2020
0007150085 2021-02-15 - Annual Report Annual Report 2021
0006492496 2019-03-26 - Annual Report Annual Report 2019
0006434488 2019-03-08 - Annual Report Annual Report 2018
0005967250 2017-11-16 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005252219 Active OFS 2024-11-22 2029-11-22 ORIG FIN STMT

Parties

Name VINTAGE AND CLASSIC LLC
Role Debtor
Name Ives Bank
Role Secured Party
0005252222 Active OFS 2024-11-22 2029-11-22 ORIG FIN STMT

Parties

Name VINTAGE AND CLASSIC LLC
Role Debtor
Name Ives Bank
Role Secured Party
0003418585 Active OFS 2020-12-29 2025-12-29 ORIG FIN STMT

Parties

Name VINTAGE AND CLASSIC LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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