Search icon

CHILDS AUTOMOTIVE, LLC

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

Company Details

Entity Name: CHILDS AUTOMOTIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2020
Business ALEI: 1340139
Annual report due: 31 Mar 2026
Business address: 55 RIVER ROAD, SOUTH MERIDEN, CT, 06451, United States
Mailing address: 55 RIVER ROAD, SOUTH MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: childsp1957@gmail.com

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER CHILDS Agent 55 RIVER ROAD, SOUTH MERIDEN, CT, 06451, United States 55 RIVER ROAD, SOUTH MERIDEN, CT, 06451, United States +1 203-815-0933 CHILDSP1957@GMAIL.COM 91 DANA LANE, SOUTH MERIDEN, CT, 06451, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER CHILDS Officer 55 RIVER ROAD, SOUTH MERIDEN, CT, 06451, United States +1 203-815-0933 CHILDSP1957@GMAIL.COM 91 DANA LANE, SOUTH MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013124690 2025-03-14 - Annual Report Annual Report -
BF-0012055639 2024-03-29 - Annual Report Annual Report -
BF-0011499946 2023-03-30 - Annual Report Annual Report -
BF-0010232257 2022-03-16 - Annual Report Annual Report 2022
0007268101 2021-03-29 - Annual Report Annual Report 2021
0006844734 2020-03-18 2020-03-18 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
0005280914 Active MUNICIPAL 2025-04-04 2040-04-04 ORIG FIN STMT

Parties

Name CHILDS AUTOMOTIVE, LLC
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0005262382 Active MUNICIPAL 2025-01-13 2039-04-11 AMENDMENT

Parties

Name CHILDS AUTOMOTIVE, LLC
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0005206092 Active MUNICIPAL 2024-04-11 2039-04-11 ORIG FIN STMT

Parties

Name CHILDS AUTOMOTIVE, LLC
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0003370597 Active MUNICIPAL 2020-05-21 2034-04-18 AMENDMENT

Parties

Name CHILDS AUTOMOTIVE, LLC
Role Debtor
Name MERIDEN TAX COLLECTOR
Role Secured Party
0003301329 Active MUNICIPAL 2019-04-18 2034-04-18 ORIG FIN STMT

Parties

Name CHILDS AUTOMOTIVE, LLC
Role Debtor
Name MERIDEN TAX COLLECTOR
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