Search icon

THOMAZ MOTORS AUTO REPAIR LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THOMAZ MOTORS AUTO REPAIR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 2019
Business ALEI: 1308783
Annual report due: 31 Mar 2026
Business address: 51 WEST ST, DANBURY, CT, 06810, United States
Mailing address: 51 WEST ST, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jbarsanti@optonline.net

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JANINE E BARSANTI Officer 51 WEST ST, DANBURY, CT, 06810, United States 2725 SW Backton Ave, Port Saint Lucie, FL, 34987-2235, United States
DENISE BERRIOS Officer 51 WEST ST, DANBURY, CT, 06810, United States 2725 SW Backton Ave, Port Saint Lucie, FL, 34987-2235, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Janine Barsanti Agent 51 WEST ST, DANBURY, CT, 06810, United States 51 WEST ST, DANBURY, CT, 06810, United States +1 845-821-3219 jbarsanti@optonline.net 2725 SW Backton Ave, Port Saint Lucie, FL, 34987-2235, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013111033 2025-03-13 - Annual Report Annual Report -
BF-0012277452 2024-03-15 - Annual Report Annual Report -
BF-0011919530 2023-08-08 - Annual Report Annual Report -
BF-0010910035 2023-08-08 - Annual Report Annual Report -
BF-0011478059 2023-08-08 - Annual Report Annual Report -
BF-0009910764 2023-08-08 - Annual Report Annual Report -
BF-0011869115 2023-06-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006553892 2019-05-08 2019-05-08 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See something incorrect or outdated?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