Entity Name: | MASTER CAR BODY SHOP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 25 Jul 2018 |
Business ALEI: | 1280085 |
Annual report due: | 31 Mar 2026 |
Business address: | 108 Mulloy Rd, WATERBURY, CT, 06705, United States |
Mailing address: | 108 Mulloy Rd, WATERBURY, CT, United States, 06705 |
ZIP code: | 06705 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ardiana@adilitax.com |
NAICS
811121 Automotive Body, Paint, and Interior Repair and MaintenanceThis U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Eduard Sima | Officer | 108 Mulloy Rd, WATERBURY, CT, 06705, United States | 47 Stonefield Drive, 7, Waterbury, CT, 06705, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALINA SIMA | Agent | 520C WATERTOWN AVE, WATERBURY, CT, 06708, United States | 47 STONEFIELD DRIVE, APT A7, WATERBURY, CT, 06705, United States | +1 203-558-5943 | ALYNISSIMA@YAHOO.COM | 47 STONEFIELD DRIVE, APT A7, WATERBURY, CT, 06705, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MASTERCAR BODY SHOP LLC | MASTER CAR BODY SHOP LLC | 2025-01-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013097019 | 2025-04-13 | - | Annual Report | Annual Report | - |
BF-0013284348 | 2025-01-08 | 2025-01-08 | Name Change Amendment | Certificate of Amendment | - |
BF-0012756868 | 2024-09-04 | 2024-09-04 | Change of Business Address | Business Address Change | - |
BF-0012756875 | 2024-09-04 | 2024-09-04 | Interim Notice | Interim Notice | - |
BF-0012186582 | 2024-04-11 | - | Annual Report | Annual Report | - |
BF-0011228535 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010321313 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007365360 | 2021-06-10 | - | Annual Report | Annual Report | 2020 |
0007365368 | 2021-06-10 | - | Annual Report | Annual Report | 2021 |
0006409829 | 2019-02-26 | - | Annual Report | Annual Report | 2019 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005267026 | Active | OFS | 2025-02-05 | 2030-02-05 | ORIG FIN STMT | |||||||||||||
|
Name | MASTER CAR BODY SHOP LLC |
Role | Debtor |
Name | ACV CAPITAL LLC |
Role | Secured Party |
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