Search icon

AMERICAN MOTORS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN MOTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 2019
Business ALEI: 1331212
Annual report due: 31 Mar 2025
Business address: 104 WEST STREET APT. C7, ROCKY HILL, CT, 06067, United States
Mailing address: 104 WEST STREET APT. C7, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: francaparker@yahoo.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK SEY Agent 104 WEST STREET, APT. C7, ROCKY HILL, CT, 06067, United States 104 WEST STREET, APT. C7, ROCKY HILL, CT, 06067, United States +1 508-615-3873 Francaparker@yahoo.com 104 WEST STREET, APT. C7, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK SEY Officer 104 WEST STREET, APT. C7, ROCKY HILL, CT, 06067, United States +1 508-615-3873 Francaparker@yahoo.com 104 WEST STREET, APT. C7, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012073759 2024-03-13 - Annual Report Annual Report -
BF-0011496455 2023-02-08 - Annual Report Annual Report -
BF-0010311486 2022-03-09 - Annual Report Annual Report 2022
0007051970 2021-01-05 - Annual Report Annual Report 2021
0006829964 2020-03-12 - Annual Report Annual Report 2020
0006706672 2019-12-26 2019-12-26 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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