Entity Name: | ECONOMY TRANSMISSION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Jun 2017 |
Business ALEI: | 1241436 |
Annual report due: | 31 Mar 2025 |
Business address: | 375 B LEDYARD STREET 375 B LEDYARD STREET, HARTFORD, CT, 06114, United States |
Mailing address: | 375 B LEDYARD STREET, HARTFORD, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | quintero1969.aq@icloud.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 |
---|---|---|---|
ANTHONY QUINTERO | Officer | 375 B LEDYARD STREET 375 B LEDYARD STREET, HARTFORD, CT, 06114, United States | 375 B LEDYARD STREET 375 B LEDYARD STREET, HARTFORD, CT, 06114, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Anthony Quintero | Agent | 375 B LEDYARD STREET 375 B LEDYARD STREET, HARTFORD, CT, 06114, United States | 375 B LEDYARD STREET 375 B LEDYARD STREET, HARTFORD, CT, 06114, United States | +1 860-462-7031 | quintero1969.aq@icloud.com | 375 B LEDYARD STREET 375 B LEDYARD STREET, HARTFORD, CT, 06114, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012118975 | 2024-09-11 | - | Annual Report | Annual Report | - |
BF-0008884358 | 2023-08-10 | - | Annual Report | Annual Report | 2019 |
BF-0008884357 | 2023-08-10 | - | Annual Report | Annual Report | 2020 |
BF-0011339157 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0008884359 | 2023-08-10 | - | Annual Report | Annual Report | 2018 |
BF-0009956146 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0010837561 | 2023-08-10 | - | Annual Report | Annual Report | - |
BF-0011809797 | 2023-05-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005991953 | 2017-12-28 | 2017-12-28 | Interim Notice | Interim Notice | - |
0005862679 | 2017-06-08 | 2017-06-08 | Business Formation | Certificate of Organization | - |
Sources: 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