Search icon

J&J AUTO SALES & REPAIRS LLC

Company Details

Entity Name: J&J AUTO SALES & REPAIRS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 29 Jun 2018
Business ALEI: 1277753
Annual report due: 31 Mar 2019
Business address: 172 DAVIS ST, OAKVILLE, CT, 06779
ZIP code: 06779
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: FILINGS@REGISTEREDAGENTSINC.COM

Officer

Name Role Business address E-Mail Residence address
PESTRIM FERA Officer 105 WILKENDA AVENUE, WATERBURY, CT, 06708, United States FILINGS@REGISTEREDAGENTSINC.COM 105 WILKENDA AVENUE, WATERBURY, CT, 06708, United States
AGRON SELMANI Officer 172 DAVIS STREET, OAKVILLE, CT, 06779, United States No data 96 DUBLIN HILL ROAD, SOUTHBURY, CT, 06488, United States
JUAN ALVAREZ Officer 2389 MAIN ST. STE 100, GLASTONBURY, CT, 06033, United States No data 2389 MAIN ST. STE 100, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
PESTRIM FERA Agent 172 DAVIS STREET, OAKVILLE, CT, 06779, United States 172 DAVIS STREET, OAKVILLE, CT, 06779, United States FILINGS@REGISTEREDAGENTSINC.COM 105 WILKENDA AVENUE, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011979614 2023-09-18 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011849595 2023-06-15 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006692303 2019-12-09 2019-12-09 Change of Agent Agent Change No data
0006692300 2019-12-09 2019-12-09 Interim Notice Interim Notice No data
0006245639 2018-09-12 2018-09-12 Change of Business Address Business Address Change No data
0006208837 2018-06-29 2018-06-29 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website