Search icon

MS TIRE SHOP LLC

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

Company Details

Entity Name: MS TIRE SHOP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jun 2017
Business ALEI: 1242497
Annual report due: 31 Mar 2025
Business address: 258 FAIRVIEW STREET, NEW BRITAIN, CT, 06051, United States
Mailing address: 258 FAIRVIEW STREET, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: anairaheredia@yahoo.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
HECTOR GUILLERMO MANUEL SOTO Agent 258 FAIRVIEW STREET, NEW BRITAIN, CT, 06051, United States 258 FAIRVIEW STREET, NEW BRITAIN, CT, 06051, United States +1 860-946-3593 taskfinancialcr@gmail.com 258 FAIRVIEW STREET, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Phone E-Mail Residence address
HECTOR GUILLERMO MANUEL SOTO Officer 258 FAIRVIEW STREET, NEW BRITAIN, CT, 06051, United States +1 860-946-3593 taskfinancialcr@gmail.com 258 FAIRVIEW STREET, NEW BRITAIN, CT, 06051, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012115834 2024-05-15 - Annual Report Annual Report -
BF-0010215771 2024-05-15 - Annual Report Annual Report 2022
BF-0011343273 2024-05-15 - Annual Report Annual Report -
BF-0012619991 2024-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007056941 2021-01-07 - Annual Report Annual Report 2021
0007056937 2021-01-07 - Annual Report Annual Report 2020
0007056932 2021-01-07 - Annual Report Annual Report 2019
0007056926 2021-01-07 - Annual Report Annual Report 2018
0005871090 2017-06-19 2017-06-19 Business Formation Certificate of Organization -

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
0005136791 Active MUNICIPAL 2023-04-26 2038-04-26 ORIG FIN STMT

Parties

Name MS TIRE SHOP LLC
Role Debtor
Name CITY OF NEW BRITAIN - TAX COLLECTOR
Role Secured Party
0005069249 Active MUNICIPAL 2022-05-17 2037-05-17 ORIG FIN STMT

Parties

Name MS TIRE SHOP LLC
Role Debtor
Name CITY OF NEW BRITAIN - TAX COLLECTOR
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