Search icon

BILL SELIG FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BILL SELIG FORD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 1970
Business ALEI: 0005260
Annual report due: 09 Apr 2026
Business address: 801 BLOOMFIELD AVENUE, WINDSOR, CT, 06095, United States
Mailing address: 801 BLOOMFIELD AVENUE, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: jcbaril01@gmail.com

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARK A. MITCHELL Officer 384 HOPMEADOW ST, SIMSBURY, CT, 06070, United States 14 HIGH WOOD RD, BLOOMFIELD, CT, 06002, United States
STEVEN S MITCHELL Officer 801 BLOOMFIELD AVENUE, WINDSOR, CT, 06095, United States 345 Waterville Rd, Avon, CT, 06001, United States
DAVID R TEFFT Officer 801 BLOOMFIELD AVE, WINDSOR, CT, 06095, United States 6 HICKORY HILL WAY, WEST GRANBY, CT, 06090, United States
JOSEPH C. BARIL Officer 384 HOPMEADOW ST, SIMSBURY, CT, 06070, United States 47 MCCARTHY ROAD, GRANVILLE, MA, 01034, United States

Director

Name Role Business address Residence address
STEVEN S MITCHELL Director 801 BLOOMFIELD AVENUE, WINDSOR, CT, 06095, United States 345 Waterville Rd, Avon, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAY B WEINTRAUB Agent BONEEWEINTRAUB LLC, 29 SOUTH MAIN ST STE 330, WEST HARTFORD, CT, 06107, United States BONEEWEINTRAUB LLC, 29 SOUTH MAIN ST STE 330, WEST HARTFORD, CT, 06107, United States +1 860-490-6226 jcbaril01@gmail.com 3 UPLANDS DR, CANTON, CT, 06019, United States

Form 5500 Series

Employer Identification Number (EIN):
060862441
Plan Year:
2014
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
35
Plan Year:
2013
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
46
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897075 2025-03-11 - Annual Report Annual Report -
BF-0012312954 2024-03-11 - Annual Report Annual Report -
BF-0011080170 2023-03-10 - Annual Report Annual Report -
BF-0010327897 2022-03-10 - Annual Report Annual Report 2022
BF-0009804322 2021-06-29 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
420200.00
Total Face Value Of Loan:
420200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-06-28
Type:
Planned
Address:
15 CENTRAL ST, CT, 06095
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$420,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$420,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$425,691.38
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $420,200

Debts and Liens

Subsequent Filing No:
0005278147
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-03-26
Lapse Date:
2029-09-30
Subsequent Filing No:
0005210870
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-04-29
Lapse Date:
2028-08-30
Subsequent Filing No:
0005206218
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-04-11
Lapse Date:
2029-09-30
Subsequent Filing No:
0005184400
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-01-02
Lapse Date:
2029-01-02
Subsequent Filing No:
0005169309
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-10-10
Lapse Date:
2028-12-26
Subsequent Filing No:
0005162576
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-08-30
Lapse Date:
2028-08-30
Subsequent Filing No:
0005162577
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-08-30
Lapse Date:
2028-08-30
Subsequent Filing No:
0005155352
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-07-21
Lapse Date:
2027-08-26
Subsequent Filing No:
0005089424
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2022-08-26
Lapse Date:
2027-08-26
Subsequent Filing No:
0005089425
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2022-08-26
Lapse Date:
2027-08-26

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
2nd
Case Type:
civil
Nature Of Suit:
Truth in Lending

Parties

Party Name:
Ford Motor Credit Co.
Party Role:
Defendant
Party Name:
Newman Lincoln Mercury
Party Role:
Defendant
Party Name:
Party Role:
Defendant
Party Name:
David Sheehan
Party Role:
Defendant
Party Name:
H. Lewis Collins
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2007-03-22
Opinion Notes:
.)Ruling and ORDER denying 72 Motion for Contempt; denying 72 Motion to Remind Court of settlement contract; granting 90 Motion to Dismiss; Approving and Adopting 94 Recommended Ruling.. Signed by Judge Peter C. Dorsey on 3/22/2007. (Falcone, K
PDF File:
Opinion Date:
2007-03-01
Opinion Notes:
RECOMMENDED RULING 13 Pages. For the reasons set forth in the attached Recommended Ruling, the Undersigned recommends that Plaintiff's Motion 72 to Reopen the Settlement Agreement and to Hold Defendant Ford Motor Company in contempt be denied and that Defendant's Motion to Dismiss 90 be denied as moot.Objections due by 3/19/2007. Signed by Judge William I. Garfinkel on 3/1/2007. (Smith, M.)

Reviews Leave a review

This company hasn't received any reviews.

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