COLLEGE HIGHWAY AUTO, LLC
Date of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | COLLEGE HIGHWAY AUTO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Apr 2018 |
Business ALEI: | 1270534 |
Annual report due: | 31 Mar 2026 |
Business address: | 388 SALMON BROOK ST, GRANBY, CT, 06035, United States |
Mailing address: | 388 SALMON BROOK ST, GRANBY, CT, United States, 06035 |
ZIP code: | 06035 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | collegehighwayauto@yahoo.com |
NAICS
441120 Used Car DealersThis industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FRANCIS ROME | Agent | 388 SALMON BROOK STREET, GRANBY, CT, 06035, United States | 388 SALMON BROOK STREET, GRANBY, CT, 06035, United States | +1 860-343-5222 | collegehighwayauto@yahoo.com | 30 Apple Ln, West Suffield, CT, 06093-2800, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
FRANCIS ROME | Officer | 388 SALMON BROOK ST, GRANBY, CT, 06035, United States | +1 860-343-5222 | collegehighwayauto@yahoo.com | 30 Apple Ln, West Suffield, CT, 06093-2800, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013089158 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012197450 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011352837 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010287655 | 2022-02-03 | - | Annual Report | Annual Report | 2022 |
0007143763 | 2021-02-10 | - | Annual Report | Annual Report | 2021 |
0006804672 | 2020-03-02 | - | Annual Report | Annual Report | 2020 |
0006400661 | 2019-02-22 | - | Annual Report | Annual Report | 2019 |
0006252288 | 2018-09-25 | 2018-09-25 | Change of Agent | Agent Change | - |
0006170569 | 2018-04-26 | 2018-04-26 | Change of Business Address | Business Address Change | - |
0006165336 | 2018-04-18 | 2018-04-18 | Business Formation | Certificate of Organization | - |
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