Entity Name: | STEPHEN CADILLAC GMC, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jun 1957 |
Business ALEI: | 0043971 |
Annual report due: | 14 Jun 2025 |
Business address: | 1097 FARMINGTON AVE., BRISTOL, CT, 06010, United States |
Mailing address: | 1097 FARMINGTON AVE., BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 16000 |
E-Mail: | pesposito@ctautomall.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 | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN AUTOMALL CENTRE EMPLOYEES SAVING PLAN | 2023 | 060722380 | 2024-10-15 | STEPHEN CADILLAC-GMC, INC. | 123 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 823719843 |
Plan administrator’s name | FUTUREPLAN FIDUCIARY SERVICES, LLC LLC |
Plan administrator’s address | PO BOX 55757, BOSTON, MA, 02205 |
Administrator’s telephone number | 8557115283 |
Signature of
Role | Plan administrator |
Date | 2024-10-15 |
Name of individual signing | TIFFANY CHENARD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK HEIN | Officer | 1097 FARMINGTON AVE., BRISTOL, CT, 06010, United States | 68 BLACK WALNUT LANE, BURLINGTON, CT, 06013, United States |
STEPHEN J BARBERINO JR. | Officer | 1097 FARMINGTON AVE., BRISTOL, CT, 06010, United States | 68 BLACK WALNUT LN., BURLINGTON, CT, 06010, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEPHEN BARBERINO | Agent | 1097 FARMINGTON AVE., BRISTOL, CT, 06010, United States | 1097 FARMINGTON AVE., BRISTOL, CT, 06010, United States | +1 860-614-1300 | pesposito@ctautomall.com | 68 BLACK WALNUT LN, BURLINGTON, CT, 06013, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DEV.0014221 | OPERATOR OF WEIGHING & MEASURING DEVICES | PENDING | NEW APPLICATION REVIEW REQUIRED | - | - | - |
DEV.0014200 | OPERATOR OF WEIGHING & MEASURING DEVICES | ACTIVE | CURRENT | 2025-03-05 | 2025-03-05 | 2025-07-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | STEPHEN PONTIAC-CADILLAC, INC. | STEPHEN CADILLAC GMC, INC. | 2013-07-05 |
Name change | STEPHEN PONTIAC-CADILLAC INC. | STEPHEN PONTIAC-CADILLAC, INC. | 2010-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219931 | 2024-06-11 | - | Annual Report | Annual Report | - |
BF-0011087893 | 2023-05-31 | - | Annual Report | Annual Report | - |
BF-0011763160 | 2023-04-11 | 2023-04-11 | Interim Notice | Interim Notice | - |
BF-0010352649 | 2022-05-31 | - | Annual Report | Annual Report | 2022 |
0007358007 | 2021-06-02 | - | Annual Report | Annual Report | 2021 |
0006922140 | 2020-06-11 | - | Annual Report | Annual Report | 2020 |
0006568843 | 2019-06-04 | - | Annual Report | Annual Report | 2019 |
0006194296 | 2018-06-05 | - | Annual Report | Annual Report | 2018 |
0005856941 | 2017-06-06 | - | Annual Report | Annual Report | 2017 |
0005578503 | 2016-06-01 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8392878303 | 2021-01-29 | 0156 | PPS | 1097 Farmington Ave, Bristol, CT, 06010-4706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5994487007 | 2020-04-06 | 0156 | PPP | 1097 FARMINGTON AVE, BRISTOL, CT, 06010-4706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005269508 | Active | OFS | 2025-02-19 | 2030-02-19 | ORIG FIN STMT | |||||||||||||
|
Name | STEPHEN CADILLAC GMC, INC. |
Role | Debtor |
Name | REYNA CAPITAL CORPORATION |
Role | Secured Party |
Parties
Name | STEPHEN CADILLAC GMC, INC. |
Role | Debtor |
Name | REYNA CAPITAL CORPORATION |
Role | Secured Party |
Parties
Name | STEPHEN CADILLAC GMC, INC. |
Role | Debtor |
Name | GIBRALTAR TRANSCONTINENTAL ASSURANCE CO LTD |
Role | Secured Party |
Parties
Name | STEPHEN CADILLAC GMC, INC. |
Role | Debtor |
Name | STEPHEN J BARBERINO JR SPRAY/ACCUMULATION TRUST |
Role | Secured Party |
Parties
Name | STEPHEN CADILLAC GMC, INC. |
Role | Debtor |
Name | PNC BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | TOYOTA MOTOR CREDIT CORPORATION |
Role | Secured Party |
Name | STEPHEN CADILLAC GMC, INC. |
Role | Debtor |
Parties
Name | STEPHEN CADILLAC GMC, INC. |
Role | Debtor |
Name | LEAF CAPITAL FUNDING, LLC |
Role | Secured Party |
Parties
Name | STEPHEN CADILLAC GMC, INC. |
Role | Debtor |
Name | LEAF CAPITAL FUNDING, LLC |
Role | Secured Party |
Parties
Name | STEPHEN CADILLAC GMC, INC. |
Role | Debtor |
Name | AMERICREDIT FINANCIAL SERVICES, INC. DBA GM FINANCIAL |
Role | Secured Party |
Parties
Name | STEPHEN CADILLAC GMC, INC. |
Role | Debtor |
Name | XEROX FINANCIAL SERVICES LLC |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bristol | 1149 FARMINGTON AVE | 49//8-2// | 9.75 | 1858 | Source Link | |||||||||||||||||||||||||||||||||||||||||
|
Name | HOME DEPOT USA INC |
Sale Date | 2001-12-07 |
Sale Price | $9,000,000 |
Name | BARBERINO STEPHEN J JR TRUSTS ET AL |
Sale Date | 2001-04-04 |
Name | GIBRALTAR TRANSCONTINENTAL |
Sale Date | 1991-01-29 |
Name | STEPHEN CADILLAC GMC, INC. |
Sale Date | 1988-01-05 |
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 32847 | MARSHA B. TAYLOR, F/K/A MARSHA B. PETRUZELLI ET AL. v. STEPHEN BARBERINO ET AL. | 2010-09-29 | Appeal Case | Disposed | View Case |
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