Search icon

BODY SHOP PRICE LLC

Company Details

Entity Name: BODY SHOP PRICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Apr 2018
Business ALEI: 1269576
Annual report due: 31 Mar 2026
Business address: 78-A GOLDEN ST, MERIDEN, CT, 06450, United States
Mailing address: PO BOX 221, ROCKFALL, CT, United States, 06481
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: PARTS@BODYSHOPPRICE.COM

Industry & Business Activity

NAICS

441330 Automotive Parts and Accessories Retailers

This industry comprises establishments primarily engaged in retailing new, used, and/or rebuilt automotive parts and accessories, with or without repairing automobiles; and/or establishments primarily engaged in retailing and installing automotive accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN DOW Agent 78-A GOLDEN ST, MERIDEN, CT, 06450, United States PO BOX 221, ROCKFALL, CT, 06481, United States +1 203-235-0080 PARTS@BODYSHOPPRICE.COM 215-1 BOSTON POST ROAD, OLD LYME, CT, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN DOW Officer 78-A GOLDEN ST, MERIDEN, CT, 06450, United States +1 203-235-0080 PARTS@BODYSHOPPRICE.COM 215-1 BOSTON POST ROAD, OLD LYME, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013094769 2025-03-01 - Annual Report Annual Report -
BF-0012090501 2024-01-13 - Annual Report Annual Report -
BF-0011220737 2023-01-13 - Annual Report Annual Report -
BF-0010362664 2022-02-01 - Annual Report Annual Report 2022
0007106708 2021-02-02 - Annual Report Annual Report 2021
0006751486 2020-02-11 - Annual Report Annual Report 2020
0006405247 2019-02-25 - Annual Report Annual Report 2019
0006289772 2018-12-10 2018-12-10 Change of Agent Address Agent Address Change -
0006159307 2018-04-10 2018-04-10 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website