Search icon

TOWNE BODY SHOP SERVICE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOWNE BODY SHOP SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2019
Business ALEI: 1293845
Annual report due: 31 Mar 2026
Business address: 1298 STRATFORD AVE, STRATFORD, CT, 06615, United States
Mailing address: 1298 STRATFORD AVE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: paul@townebodyshop.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
DMITRY SHURBA Officer 1298 Stratford Ave, Stratford, CT, 06615-6325, United States 6 Peaceful lane, Westport, CT, 06880, United States
MARTINS KALNS Officer 1298 STRATFORD AVE, STRATFORD, CT, 06615, United States 116 Morningside Ct, 116, Shelton, CT, 06484-4350, United States
PAVEL SHURBA Officer 1298 STRATFORD AVENUE, STRATFORD, CT, 06615, United States 416 OLD COUNTRY RD, ORANGE, CT, 06477, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DZMITRY SHURBA Agent 1298 STRATFORD AVE, STRATFORD, CT, 06615, United States 1298 STRATFORD AVE, STRATFORD, CT, 06615, United States +1 203-243-7572 paul@townebodyshop.com 6 Peaceful Ln, Westport, CT, 06880-3732, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013100906 2025-03-06 - Annual Report Annual Report -
BF-0012070270 2024-01-08 - Annual Report Annual Report -
BF-0011235522 2023-01-26 - Annual Report Annual Report -
BF-0010190826 2022-02-10 - Annual Report Annual Report 2022
BF-0010159703 2021-12-02 2021-12-02 Interim Notice Interim Notice -
0007077167 2021-01-25 - Annual Report Annual Report 2021
0006802036 2020-03-02 - Annual Report Annual Report 2020
0006655047 2019-10-04 2019-10-04 Interim Notice Interim Notice -
0006512868 2019-03-29 2019-03-29 Business Formation Certificate of Organization -
0006296977 2018-12-19 2018-12-19 Name Reservation Reservation of Name -

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
0003425305 Active OFS 2021-02-01 2026-02-01 ORIG FIN STMT

Parties

Name PATRICK E PATTERSON
Role Secured Party
Name TOWNE BODY SHOP SERVICE, LLC
Role Debtor
Name CARLA M. PATTERESON
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stratford 1298 STRATFORD AVE 40/82/3// 0.57 17208 Source Link
Acct Number 1638200
Assessment Value $492,590
Appraisal Value $703,700
Land Use Description Auto Repr
Neighborhood 1
Land Assessed Value $314,580
Land Appraised Value $449,400

Parties

Name TOWNE BODY SHOP SERVICE, LLC
Sale Date 2021-01-25
Sale Price $650,000
Name CMP PROPERTIES, LLC
Sale Date 2003-08-05
Name PATTERSON CARLA M
Sale Date 1988-08-18
Name PATTERSON PATRICK E & CARLA M
Sale Date 1978-01-03
Sale Price $139,000
Name SALITO VINCENT J
Sale Date 1964-06-16
Sale Price $39,000
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