Search icon

MASTER CAR BODY SHOP LLC

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

Company Details

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

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change MASTERCAR BODY SHOP LLC MASTER CAR BODY SHOP LLC 2025-01-08

Filing

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

Debts and Liens

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

Parties

Name MASTER CAR BODY SHOP LLC
Role Debtor
Name ACV CAPITAL LLC
Role Secured Party
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