Search icon

O'Neill's Chevrolet, Incorporated

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

Company Details

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

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
WINSHIP SERVICE CORPORATION Agent

Officer

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

History

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

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

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
0005122003 Active OFS 2023-02-24 2025-11-11 AMENDMENT

Parties

Name O'Neill's Chevrolet, Incorporated
Role Debtor
Name AMERICREDIT FINANCIAL SERVICES, INC. DBA GM FINANCIAL
Role Secured Party
0003411958 Active OFS 2020-11-11 2025-11-11 ORIG FIN STMT

Parties

Name O'Neill's Chevrolet, Incorporated
Role Debtor
Name AMERICREDIT FINANCIAL SERVICES, INC. DBA GM FINANCIAL
Role Secured Party
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