Search icon

BRUSTOLON BUICK-GMC, INC.

Headquarter

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRUSTOLON BUICK-GMC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Apr 1962
Business ALEI: 0006512
Annual report due: 25 Apr 2026
Business address: 47 STONINGTON-WESTERLY RD, MYSTIC, CT, 06355, United States
Mailing address: 47 STONINGTON-WESTERLY ROAD, P.O. BOX 68, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: kmlarensen@tcors.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CYNTHIA J. CASEY Agent ROUTE 1, MYSTIC, CT, 06355, United States P.O. BOX 68, MYSTIC, CT, 06355, United States +1 860-447-0335 kmlarensen@tcors.com 61 HALEY CRESCENT, GROTON, CT, 06340, United States

Officer

Name Role Business address Phone E-Mail Residence address
HUGH D. CASEY Officer 47 STONINGTON-WESTERLY RD, MYSTIC, CT, 06355, United States - - 61 HALEY CRESCENT, GROTON, CT, 06340, United States
CYNTHIA J. CASEY Officer 47 STONINGTON-WESTERLY RD, PO BOX 68, MYSTIC, CT, 06355, United States +1 860-447-0335 kmlarensen@tcors.com 61 HALEY CRESCENT, GROTON, CT, 06340, United States

Director

Name Role Business address Phone E-Mail Residence address
HUGH D. CASEY Director 47 STONINGTON-WESTERLY RD, MYSTIC, CT, 06355, United States - - 61 HALEY CRESCENT, GROTON, CT, 06340, United States
CYNTHIA J. CASEY Director 47 STONINGTON-WESTERLY RD, PO BOX 68, MYSTIC, CT, 06355, United States +1 860-447-0335 kmlarensen@tcors.com 61 HALEY CRESCENT, GROTON, CT, 06340, United States

Links between entities

Type:
Headquarter of
Company Number:
000813272
State:
RHODE ISLAND
RHODE ISLAND profile:

Form 5500 Series

Employer Identification Number (EIN):
060772541
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Type Old value New value Date of change
Name change BRUSTOLON-BUICK-PONTIAC, INC. BRUSTOLON BUICK-GMC, INC. 2010-03-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897157 2025-05-28 - Annual Report Annual Report -
BF-0012312697 2024-09-12 - Annual Report Annual Report -
BF-0011080128 2024-09-12 - Annual Report Annual Report -
BF-0012749313 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010263908 2022-04-25 - Annual Report Annual Report 2022

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
415146.45
Total Face Value Of Loan:
415146.45
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
306385.00
Total Face Value Of Loan:
306385.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-03
Type:
Complaint
Address:
47 STONINGTON WESTERLY ROAD, MYSTIC, CT, 06355
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$415,146.45
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$415,146.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$417,057.26
Servicing Lender:
Chelsea Groton Bank
Use of Proceeds:
Payroll: $415,143.45
Utilities: $1
Jobs Reported:
38
Initial Approval Amount:
$306,385
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$306,385
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$308,375.7
Servicing Lender:
Chelsea Groton Bank
Use of Proceeds:
Payroll: $229,790
Mortgage Interest: $76,595

Debts and Liens

Subsequent Filing No:
0005236531
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-09-03
Lapse Date:
2030-03-02
Subsequent Filing No:
0005167033
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-09-28
Lapse Date:
2027-08-29
Subsequent Filing No:
0005081982
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-07-12
Lapse Date:
2027-08-29
Subsequent Filing No:
0003333942
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2019-10-10
Lapse Date:
2030-03-02
Subsequent Filing No:
0003331479
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2019-09-23
Lapse Date:
2024-09-23
Subsequent Filing No:
0003202742
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2017-09-13
Lapse Date:
2027-08-29
Subsequent Filing No:
0003192675
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2017-07-18
Lapse Date:
2027-08-29
Subsequent Filing No:
0003043807
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2015-03-13
Lapse Date:
2027-08-29
Subsequent Filing No:
0003042693
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2015-03-02
Lapse Date:
2030-03-02
Subsequent Filing No:
0002893732
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2012-08-29
Lapse Date:
2027-08-29

Property Vision Details

Town:
Stonington
Location:
47 STONINGTON RD
Mblu:
160/1/5//
Size:
8.03
Acct Number:
00100700
Assessment Value:
$2,079,300
Appraisal Value:
$2,970,300
Land Use Description:
AUTO V S&S
Neighborhood:
6500
Land Assessed Value:
$468,100
Land Appraised Value:
$668,700
Town:
Stonington
Location:
STONINGTON RD
Mblu:
161/27/6//
Size:
11.9
Acct Number:
00100600
Assessment Value:
$91,400
Appraisal Value:
$130,600
Land Use Description:
VACANT MDL-00
Neighborhood:
0035
Land Assessed Value:
$91,400
Land Appraised Value:
$130,600

Federal Court Cases

Court Case Summary

Filing Date:
2019-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
BALDINO
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
BRUSTOLON BUICK-GMC, INC.
Party Role:
Defendant

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