Entity Name: | O'Neill's Chevrolet, Incorporated |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Sep 1954 |
Business ALEI: | 0034834 |
Annual report due: | 23 Sep 2025 |
Business address: | 5 WEST MAIN ST, AVON, CT, 06001, United States |
Mailing address: | PO BOX A, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5750 |
E-Mail: | judee.schmitz@sullivanautomotive.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
Name | Role |
---|---|
WINSHIP SERVICE CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN P. SULLIVAN | Officer | - | 45 NORTH MOUNTAIN RD, CANTON, CT, 06019, United States |
SEAN M. SULLIVAN | Officer | 5 WEST MAIN ST, AVON, CT, 06001, United States | 41 NORTH MOUNTAIN RD, CANTON, CT, 06019, United States |
TIMOTHY M SULLIVAN | Officer | - | 29 N Mountain Rd, Canton, CT, 06019-2015, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | O'NEILL'S CHEVROLET & BUICK, INCORPORATED | O'Neill's Chevrolet, Incorporated | 2023-01-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012215117 | 2024-09-23 | - | Annual Report | Annual Report | - |
BF-0011088519 | 2023-09-12 | - | Annual Report | Annual Report | - |
BF-0011681299 | 2023-01-27 | 2023-01-31 | Name Change Amendment | Certificate of Amendment | - |
BF-0010255669 | 2022-09-17 | - | Annual Report | Annual Report | 2022 |
BF-0009814585 | 2021-11-24 | - | Annual Report | Annual Report | - |
0007247421 | 2021-03-22 | - | Change of Email Address | Business Email Address Change | - |
0006979041 | 2020-09-15 | - | Annual Report | Annual Report | 2020 |
0006643537 | 2019-09-12 | - | Annual Report | Annual Report | 2019 |
0006247593 | 2018-09-18 | - | Annual Report | Annual Report | 2018 |
0005946670 | 2017-10-17 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005122003 | Active | OFS | 2023-02-24 | 2025-11-11 | AMENDMENT | |||||||||||||
|
Name | O'Neill's Chevrolet, Incorporated |
Role | Debtor |
Name | AMERICREDIT FINANCIAL SERVICES, INC. DBA GM FINANCIAL |
Role | Secured Party |
Parties
Name | O'Neill's Chevrolet, Incorporated |
Role | Debtor |
Name | AMERICREDIT FINANCIAL SERVICES, INC. DBA GM FINANCIAL |
Role | Secured Party |
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