Search icon

EAST KILLINGLY AUTOCARE LLC

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

Company Details

Entity Name: EAST KILLINGLY AUTOCARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Feb 2019
Business ALEI: 1300721
Annual report due: 31 Mar 2025
Business address: 1260 HARTFORD PIKE, EAST KILLINGLY, CT, 06243, United States
Mailing address: 1260 HARTFORD PIKE, EAST KILLINGLY, CT, United States, 06243
ZIP code: 06243
County: Windham
Place of Formation: CONNECTICUT
E-Mail: cmcgovern2010@gmail.com

Industry & Business Activity

NAICS

811191 Automotive Oil Change and Lubrication Shops

This U.S. industry comprises establishments primarily engaged in changing motor oil and lubricating the chassis of automotive vehicles, such as passenger cars, trucks, and vans. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LUKE WALKER Officer 1260 HARTFORD PIKE, EAST KILLINGLY, CT, 06243, United States - - 332 RIVER RD, DAYVILLE, , 06241, United States
CHRIS MCGOVERN Officer 1260 HARTFORD PIKE, EAST KILLINGLY, CT, 06243, United States +1 508-989-9907 cmcgovern2010@gmail.com 497 RIVERSIDE DRIVE, THOMPSON, CT, 06255, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRIS MCGOVERN Agent 1260 HARTFORD PIKE, EAST KILLINGLY, CT, 06243, United States 497 RIVERSIDE DRIVE, THOMPSON, CT, 06255, United States +1 508-989-9907 cmcgovern2010@gmail.com 497 RIVERSIDE DRIVE, THOMPSON, CT, 06255, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012128304 2024-02-07 - Annual Report Annual Report -
BF-0011242047 2024-02-07 - Annual Report Annual Report -
BF-0010415647 2023-09-11 - Annual Report Annual Report 2022
0007073896 2021-01-20 - Annual Report Annual Report 2021
0007073894 2021-01-20 - Annual Report Annual Report 2020
0006416181 2019-02-26 2019-02-26 Business Formation Certificate of Organization -

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
0005228435 Active MUNICIPAL 2024-07-12 2039-07-12 ORIG FIN STMT

Parties

Name EAST KILLINGLY AUTOCARE LLC
Role Debtor
Name TOWN OF KILLINGLY REVENUE
Role Secured Party
0005177694 Active MUNICIPAL 2023-11-21 2038-11-21 ORIG FIN STMT

Parties

Name EAST KILLINGLY AUTOCARE LLC
Role Debtor
Name TOWN OF KILLINGLY - REVENUE
Role Secured Party
0005068378 Active OFS 2022-05-13 2027-05-13 ORIG FIN STMT

Parties

Name EAST KILLINGLY AUTOCARE LLC
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
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