Search icon

DAVIDSON CHEVROLET, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DAVIDSON CHEVROLET, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 1981
Business ALEI: 0117746
Annual report due: 08 May 2026
Business address: 156 ALBANY TPKE., CANTON, CT, 06019, United States
Mailing address: P.O. BOX 969 156 ALBANY TPKE., CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: truckspecs@aol.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 Business address Mailing address Phone E-Mail Residence address
PHILIP E. DAVIDSON Agent 156 ALBANY TURNPIKE, CANTON, CT, 06019, United States P.O. Box 969, CANTON, CT, 06019, United States +1 860-232-2470 truckspecs@aol.com 81 MONTEVIDEO RD, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL A. DAVIDSON Officer 156 ALBANY TPKE., CANTON, CT, 06019, United States - - 2642 ALBANY AVENUE, WEST HARTFORD, CT, 06117, United States
PHILIP E. DAVIDSON Officer 156 ALBANY TPKE., CANTON, CT, 06019, United States +1 860-232-2470 truckspecs@aol.com 81 MONTEVIDEO RD, AVON, CT, 06001, United States

History

Type Old value New value Date of change
Name change BRISTOLS CHEVROLET, INC. DAVIDSON CHEVROLET, INC. 1988-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909412 2025-04-08 - Annual Report Annual Report -
BF-0012281143 2024-05-08 - Annual Report Annual Report -
BF-0011381901 2023-05-09 - Annual Report Annual Report -
BF-0010266038 2022-04-12 - Annual Report Annual Report 2022
BF-0009757138 2021-07-07 - Annual Report Annual Report -
0006910845 2020-05-27 - Annual Report Annual Report 2020
0006584250 2019-06-24 - Annual Report Annual Report 2019
0006173598 2018-05-02 - Annual Report Annual Report 2018
0005957559 2017-10-31 - Annual Report Annual Report 2017
0005636257 2016-08-24 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123213209 0112000 1993-08-31 156 ALBANY TURNPIKE, ROUTE 44, CANTON, CT, 06019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-09-01
Case Closed 1994-05-19

Related Activity

Type Complaint
Activity Nr 76998319
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 1993-10-21
Abatement Due Date 1993-10-26
Current Penalty 375.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1993-10-21
Abatement Due Date 1993-10-26
Current Penalty 375.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003D
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Current Penalty 375.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1993-10-21
Abatement Due Date 1993-11-02
Current Penalty 375.0
Initial Penalty 450.0
Nr Instances 8
Nr Exposed 2
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1993-10-21
Abatement Due Date 1993-10-27
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-10-21
Abatement Due Date 1993-11-02
Nr Instances 5
Nr Exposed 20
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-10-21
Abatement Due Date 1993-12-09
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 20
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2911287106 2020-04-11 0156 PPP PO BOX 969, CANTON, CT, 06019
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137000
Loan Approval Amount (current) 137000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CANTON, HARTFORD, CT, 06019-0001
Project Congressional District CT-05
Number of Employees 15
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138400.03
Forgiveness Paid Date 2021-04-29

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
0005280326 Active MUNICIPAL 2025-04-03 2040-04-03 ORIG FIN STMT

Parties

Name DAVIDSON CHEVROLET, INC.
Role Debtor
Name TOWN OF CANTON
Role Secured Party
0005192848 Active OFS 2024-02-21 2028-09-07 AMENDMENT

Parties

Name DAVIDSON CHEVROLET, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005177136 Active OFS 2023-11-17 2028-11-17 ORIG FIN STMT

Parties

Name DAVIDSON CHEVROLET, INC.
Role Debtor
Name AMERICREDIT FINANCIAL SERVICES, INC. DBA GM FINANCIAL
Role Secured Party
0005132307 Active OFS 2023-04-10 2028-09-07 AMENDMENT

Parties

Name DAVIDSON CHEVROLET, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003263668 Active OFS 2018-09-07 2028-09-07 ORIG FIN STMT

Parties

Name DAVIDSON CHEVROLET, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
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