Entity Name: | COUNTY LINE BUICK-NISSAN, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Jun 1970 |
Business ALEI: | 0011465 |
Annual report due: | 05 Jun 2025 |
Business address: | 2160 Straits Tpke, Middlebury, CT, 06762-1812, United States |
Mailing address: | 255 Bank Street, Suite 2A, MIDDLEBURY, CT, United States, 06762 |
ZIP code: | 06762 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | dj@mgslawct.com |
NAICS
441110 New Car DealersThis 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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COUNTY LINE ORGANIZATION 401(K) PLAN | 2021 | 060865817 | 2022-06-23 | COUNTY LINE BUICK-NISSAN, INC. | 54 | |||||||||||||
|
||||||||||||||||||
COUNTY LINE ORGANIZATION 401(K) PLAN | 2020 | 060865817 | 2021-05-13 | COUNTY LINE BUICK-NISSAN, INC. | 66 | |||||||||||||
|
||||||||||||||||||
COUNTY LINE ORGANIZATION 401(K) PLAN | 2019 | 060865817 | 2020-07-27 | COUNTY LINE BUICK-NISSAN, INC. | 61 | |||||||||||||
|
||||||||||||||||||
COUNTY LINE BUICK-NISSAN, INC. 401(K) PLAN | 2019 | 060865817 | 2020-07-27 | COUNTY LINE BUICK-NISSAN, INC. | 3 | |||||||||||||
|
||||||||||||||||||
COUNTY LINE ORGANIZATION 401(K) PLAN | 2018 | 060865817 | 2019-07-09 | COUNTY LINE BUICK-NISSAN, INC. | 64 | |||||||||||||
|
||||||||||||||||||
COUNTY LINE BUICK-NISSAN, INC. 401(K) PLAN | 2018 | 060865817 | 2019-07-09 | COUNTY LINE BUICK-NISSAN, INC. | 3 | |||||||||||||
|
||||||||||||||||||
COUNTY LINE ORGANIZATION 401(K) PLAN | 2017 | 060865817 | 2018-07-12 | COUNTY LINE BUICK-NISSAN, INC. | 58 | |||||||||||||
|
||||||||||||||||||
COUNTY LINE BUICK-NISSAN, INC. 401(K) PLAN | 2017 | 060865817 | 2018-07-16 | COUNTY LINE BUICK-NISSAN, INC. | 3 | |||||||||||||
|
||||||||||||||||||
COUNTY LINE ORGANIZATION 401(K) PLAN | 2016 | 060865817 | 2017-08-17 | COUNTY LINE BUICK-NISSAN, INC. | 51 | |||||||||||||
|
||||||||||||||||||
COUNTY LINE BUICK-NISSAN, INC. 401(K) PLAN | 2016 | 060865817 | 2017-08-17 | COUNTY LINE BUICK-NISSAN, INC. | 3 | |||||||||||||
|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DANIEL J. MAHANEY | Agent | 255 Bank Street, Suite 2A, WATERBURY, CT, 06762, United States | 255 Bank Street, Suite 2A, WATERBURY, CT, 06762, United States | +1 203-206-3024 | dj@mgslawct.com | CONNECTICUT, 255 Bank Street, Suite 2A, WATERBURY, CT, 06762, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
J. PATRICK BAYLISS | Officer | 2191 STRAITS TPKE., MIDDLEBURY, CT, 06762, United States | 215 Mamanasco Rd, 245 WEST LANE, Ridgefield, CT, 06877-1721, United States |
MARISSA JANAZZO SALSBURY | Officer | 2191 STRAITS TPKE., MIDDLEBURY, CT, 06762, United States | 70 SADDLE BROOK PATH, SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
J. PATRICK BAYLISS | Director | 2191 STRAITS TPKE., MIDDLEBURY, CT, 06762, United States | 215 Mamanasco Rd, 245 WEST LANE, Ridgefield, CT, 06877-1721, United States |
MARISSA JANAZZO SALSBURY | Director | 2191 STRAITS TPKE., MIDDLEBURY, CT, 06762, United States | 70 SADDLE BROOK PATH, SOUTHINGTON, CT, 06489, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COUNTY LINE MOTORS, INC. | COUNTY LINE BUICK-NISSAN, INC. | 1986-03-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012315139 | 2024-05-21 | - | Annual Report | Annual Report | - |
BF-0011080545 | 2023-05-25 | - | Annual Report | Annual Report | - |
BF-0010628002 | 2022-08-08 | - | Annual Report | Annual Report | - |
BF-0009752253 | 2022-02-02 | - | Annual Report | Annual Report | - |
0007289712 | 2021-04-06 | - | Annual Report | Annual Report | 2020 |
0006658531 | 2019-10-10 | - | Annual Report | Annual Report | 2019 |
0006237090 | 2018-08-23 | - | Annual Report | Annual Report | 2018 |
0005984905 | 2017-12-13 | - | Annual Report | Annual Report | 2017 |
0005677129 | 2016-10-20 | - | Annual Report | Annual Report | 2016 |
0005435527 | 2015-11-23 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3238208300 | 2021-01-21 | 0156 | PPS | 2191 Straits Tpke, Middlebury, CT, 06762-1811 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4391727003 | 2020-04-03 | 0156 | PPP | 2191 STRAITS TPKE, MIDDLEBURY, CT, 06762-1800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005261929 | Active | OFS | 2025-01-10 | 2026-11-15 | AMENDMENT | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
Name | NAVITAS LEASE CORP ISAOA |
Role | Secured Party |
Parties
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
Name | SAMSON HORUS |
Role | Secured Party |
Parties
Name | COUNTY LINE CARRIAGE, INC |
Role | Debtor |
Name | COUNTY LINE CARWASH, LLC |
Role | Debtor |
Name | BMPS, L.L.C. |
Role | Debtor |
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
Name | BAYLISS PROPERTIES, LLC |
Role | Debtor |
Name | COUNTY LINE NISSAN NORTH LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | COUNTY LINE AUTO, INC. |
Role | Debtor |
Name | COUNTY LINE, INC. |
Role | Debtor |
Name | MATRICKS LLC |
Role | Debtor |
Name | 2191 STRAITS, LLC |
Role | Debtor |
Parties
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | COUNTY LINE CARWASH, LLC |
Role | Debtor |
Name | JP SOLUTIONS LLC |
Role | Debtor |
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
Name | BAYLISS PROPERTIES, LLC |
Role | Debtor |
Name | BMPS, L.L.C. |
Role | Debtor |
Name | COUNTY LINE CARRIAGE, INC |
Role | Debtor |
Name | MATRICKS LLC |
Role | Debtor |
Name | COUNTY LINE NISSAN NORTH LLC |
Role | Debtor |
Name | C T CORPORATION SYSTEM, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
Name | NAVITAS LEASE CORP ISAOA |
Role | Secured Party |
Parties
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
Name | AMERICAN EXPRESS NATIONAL BANK |
Role | Secured Party |
Parties
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
Name | NISSAN MOTOR ACCEPTANCE CORPORATION |
Role | Secured Party |
Parties
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
Name | SAMSON HORUS |
Role | Secured Party |
Parties
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 32302 | AECON, INC. v TWO THOUSAND ONE HUNDRED NINETY-ONE STRAITS, LLC, ET AL. | 2010-05-25 | Appeal Case | Disposed | View Case |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700625 | Other Fraud | 2007-04-20 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Plaintiff |
Name | HALLINGBY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 399000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2023-04-28 |
Termination Date | 2024-04-18 |
Date Issue Joined | 2023-06-27 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | BASF CORPORATION |
Role | Plaintiff |
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Defendant |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_07-cv-00625 | Judicial Publications | 28:1332 Diversity-Fraud | Other Fraud | |||||||||||||||||||||||||||||||||||||||||||
|
Name | Paul L. Hallingby |
Role | Defendant |
Name | Darryl Peck |
Role | Defendant |
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_07-cv-00625-0 |
Date | 2007-06-20 |
Notes | RULING denying without prejudice to renew should discovery reveal an absence of diversity 9 Motion to Remand. Signed by Judge Janet C. Hall on 6/19/07. (Simpson, T.) |
View | View File |
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