Search icon

Connected Classic Car L.L.C.

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

Company Details

Entity Name: Connected Classic Car L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2019
Business ALEI: 1302337
Annual report due: 31 Mar 2026
Business address: 488 Brooklawn Ave, Bridgeport, CT, 06604-1730, United States
Mailing address: 488 Brooklawn Ave, Bridgeport, CT, United States, 06604-1730
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jsacrawford@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Crawford Agent 488 Brooklawn Ave, Bridgeport, CT, 06604-1730, United States 488 Brooklawn Ave, Bridgeport, CT, 06604-1730, United States +1 646-284-1785 jsacrawford@gmail.com 70 India St, Guilford, CT, 04101-4229, United States

Officer

Name Role Business address Residence address
ALASTAIR CRAWFORD Officer 488 Brooklawn Ave, Bridgeport, CT, 06604-1730, United States 133 BROOKVIEW AVE, FAIRFIELD, CT, 06825, United States

History

Type Old value New value Date of change
Name change CLASSIC CAR CONCIERGE LLC Connected Classic Car L.L.C. 2025-01-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013107906 2025-04-04 - Annual Report Annual Report -
BF-0013294822 2025-01-17 2025-01-17 Name Change Amendment Certificate of Amendment -
BF-0012124463 2024-07-23 - Annual Report Annual Report -
BF-0011245913 2024-01-03 - Annual Report Annual Report -
BF-0010235357 2024-01-02 - Annual Report Annual Report 2022
BF-0011830395 2023-06-01 2023-07-01 Agent Resignation Agent Resignation -
0007112916 2021-02-02 - Annual Report Annual Report 2020
0007112928 2021-02-02 - Annual Report Annual Report 2021
0006462872 2019-03-12 2019-03-12 Business Formation Certificate of Organization -
See something incorrect or outdated?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