Search icon

ARC1060 LLC

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

Company Details

Entity Name: ARC1060 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2016
Business ALEI: 1225204
Annual report due: 31 Mar 2026
Business address: 1060 BRIDGEPORT AVE, MILFORD, CT, 06460, United States
Mailing address: 1060 BRIDGEPORT AVE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: josh@atlanticrover.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
JOSHUA DAWSON SANNER Agent 1060 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 328 ANN ROSE DRIVE, ORANGE, CT, 06477, United States +1 203-209-3186 josh@atlanticrover.com 328 ANN ROSE DR, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
DARLENE SANNER Officer 1066 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 328 ANN ROSE DRIVE, ORANGE, CT, 06477, United States
JOSHUA SANNER Officer 1060 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 328 ANN ROSE DRIVE, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068287 2025-04-01 - Annual Report Annual Report -
BF-0012247169 2024-02-07 - Annual Report Annual Report -
BF-0010906587 2023-07-25 - Annual Report Annual Report -
BF-0009775632 2023-07-25 - Annual Report Annual Report -
BF-0011470131 2023-07-25 - Annual Report Annual Report -
0007216623 2021-03-01 - Annual Report Annual Report 2018
0007216627 2021-03-01 - Annual Report Annual Report 2019
0007216629 2021-03-01 - Annual Report Annual Report 2020
0006643081 2019-09-11 - Annual Report Annual Report 2017
0005724217 2016-12-12 2016-12-12 Business Formation Certificate of Organization -
See something incorrect or outdated?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