Search icon

ECONOMY TRANSMISSION, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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
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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
See something incorrect or outdated? Let us know

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