Search icon

COUNTY LINE BUICK-NISSAN, INC.

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

Company Details

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

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

form 5500

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
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 8605980033
Plan sponsor’s address 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762
COUNTY LINE ORGANIZATION 401(K) PLAN 2020 060865817 2021-05-13 COUNTY LINE BUICK-NISSAN, INC. 66
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 2037588221
Plan sponsor’s address 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762
COUNTY LINE ORGANIZATION 401(K) PLAN 2019 060865817 2020-07-27 COUNTY LINE BUICK-NISSAN, INC. 61
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 2037588221
Plan sponsor’s address 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762
COUNTY LINE BUICK-NISSAN, INC. 401(K) PLAN 2019 060865817 2020-07-27 COUNTY LINE BUICK-NISSAN, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2015-01-01
Business code 441110
Sponsor’s telephone number 2037588221
Plan sponsor’s address 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762
COUNTY LINE ORGANIZATION 401(K) PLAN 2018 060865817 2019-07-09 COUNTY LINE BUICK-NISSAN, INC. 64
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 2037588221
Plan sponsor’s address 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762
COUNTY LINE BUICK-NISSAN, INC. 401(K) PLAN 2018 060865817 2019-07-09 COUNTY LINE BUICK-NISSAN, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2015-01-01
Business code 441110
Sponsor’s telephone number 2037588221
Plan sponsor’s address 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762
COUNTY LINE ORGANIZATION 401(K) PLAN 2017 060865817 2018-07-12 COUNTY LINE BUICK-NISSAN, INC. 58
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 2037588221
Plan sponsor’s address 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762
COUNTY LINE BUICK-NISSAN, INC. 401(K) PLAN 2017 060865817 2018-07-16 COUNTY LINE BUICK-NISSAN, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2015-01-01
Business code 441110
Sponsor’s telephone number 2037588221
Plan sponsor’s address 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762
COUNTY LINE ORGANIZATION 401(K) PLAN 2016 060865817 2017-08-17 COUNTY LINE BUICK-NISSAN, INC. 51
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 441110
Sponsor’s telephone number 2037588221
Plan sponsor’s address 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762
COUNTY LINE BUICK-NISSAN, INC. 401(K) PLAN 2016 060865817 2017-08-17 COUNTY LINE BUICK-NISSAN, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2015-01-01
Business code 441110
Sponsor’s telephone number 2037588221
Plan sponsor’s address 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

Director

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

History

Type Old value New value Date of change
Name change COUNTY LINE MOTORS, INC. COUNTY LINE BUICK-NISSAN, INC. 1986-03-07

Filing

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

Paycheck Protection Program

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
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1313000
Loan Approval Amount (current) 1313000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middlebury, NEW HAVEN, CT, 06762-1811
Project Congressional District CT-05
Number of Employees 54
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1325482.49
Forgiveness Paid Date 2022-01-11
4391727003 2020-04-03 0156 PPP 2191 STRAITS TPKE, MIDDLEBURY, CT, 06762-1800
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1313000
Loan Approval Amount (current) 1313000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURY, NEW HAVEN, CT, 06762-1800
Project Congressional District CT-03
Number of Employees 54
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1327460.99
Forgiveness Paid Date 2021-05-21

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
0005261929 Active OFS 2025-01-10 2026-11-15 AMENDMENT

Parties

Name COUNTY LINE BUICK-NISSAN, INC.
Role Debtor
Name NAVITAS LEASE CORP ISAOA
Role Secured Party
0005166204 Active OFS 2023-09-22 2025-05-28 AMENDMENT

Parties

Name COUNTY LINE BUICK-NISSAN, INC.
Role Debtor
Name SAMSON HORUS
Role Secured Party
0005044387 Active OFS 2022-02-02 2025-02-27 AMENDMENT

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
0005044460 Active OFS 2022-02-02 2024-03-27 AMENDMENT

Parties

Name COUNTY LINE BUICK-NISSAN, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005043983 Active OFS 2022-01-31 2024-09-23 AMENDMENT

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
0005028076 Active OFS 2021-11-11 2026-11-15 AMENDMENT

Parties

Name COUNTY LINE BUICK-NISSAN, INC.
Role Debtor
Name NAVITAS LEASE CORP ISAOA
Role Secured Party
0005015788 Active OFS 2021-09-16 2024-10-03 AMENDMENT

Parties

Name COUNTY LINE BUICK-NISSAN, INC.
Role Debtor
Name AMERICAN EXPRESS NATIONAL BANK
Role Secured Party
0003423442 Active OFS 2021-01-29 2026-02-03 AMENDMENT

Parties

Name COUNTY LINE BUICK-NISSAN, INC.
Role Debtor
Name NISSAN MOTOR ACCEPTANCE CORPORATION
Role Secured Party
0003373131 Active OFS 2020-05-28 2025-05-28 ORIG FIN STMT

Parties

Name COUNTY LINE BUICK-NISSAN, INC.
Role Debtor
Name SAMSON HORUS
Role Secured Party
0003361404 Active OFS 2020-03-31 2025-03-31 ORIG FIN STMT

Parties

Name COUNTY LINE BUICK-NISSAN, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Court Cases

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

Federal Court Cases

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
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-04-20
Termination Date 2007-12-14
Section 1332
Sub Section FR
Status Terminated

Parties

Name COUNTY LINE BUICK-NISSAN, INC.
Role Plaintiff
Name HALLINGBY
Role Defendant
2300540 Other Contract Actions 2023-04-28 voluntarily
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

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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