Search icon

HOUSATONIC RACING DEVELOPMENT, LLC

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

Company Details

Entity Name: HOUSATONIC RACING DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 2018
Business ALEI: 1269482
Annual report due: 31 Mar 2026
Business address: 14 Grace Way, Canaan, CT, 06018-2415, United States
Mailing address: 14 Grace Way, Canaan, CT, United States, 06018-2415
ZIP code: 06018
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: housatonicracingdevelopment@hotmail.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
JONATHAN SCOTT Agent 14 Grace Way, Canaan, CT, 06018-2415, United States 14 Grace Way, Canaan, CT, 06018-2415, United States +1 860-248-0840 housatonicracingdevelopment@hotmail.com 25 WEST 36TH STREET 9TH FLOOR, NEW YORK, NY, 10018, United States

Officer

Name Role Business address Phone E-Mail Residence address
JONATHAN SCOTT Officer 14 Grace Way, Canaan, CT, 06018-2415, United States +1 860-248-0840 housatonicracingdevelopment@hotmail.com 25 WEST 36TH STREET 9TH FLOOR, NEW YORK, NY, 10018, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013094724 2025-01-06 - Annual Report Annual Report -
BF-0012091506 2024-01-11 - Annual Report Annual Report -
BF-0012020519 2023-10-13 2023-10-13 Change of Business Address Business Address Change -
BF-0011219393 2023-01-24 - Annual Report Annual Report -
BF-0010292223 2022-01-11 - Annual Report Annual Report 2022
0007347183 2021-05-19 - Annual Report Annual Report 2021
0006797640 2020-02-28 - Annual Report Annual Report 2020
0006399319 2019-02-22 - Annual Report Annual Report 2019
0006158815 2018-04-09 2018-04-09 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See something incorrect or outdated?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