Search icon

COUNTY LINE, INC.

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

Company Details

Entity Name: COUNTY LINE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 16 Oct 1985
Business ALEI: 0175332
Business address: 699 STRAITS TPKE., WATERTOWN, CT, 06795
Mailing address: 699 STRAITS TURNPIKE, WATERTOWN, CT, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: CJANAZZO@BMWOFWATERTOWN.COM

Agent

Name Role Business address E-Mail Residence address
CHRISTOPHER JANAZZO Agent 699 STRAITS TURNPIKE, WATERTOWN, CT, 06795, United States CJANAZZO@BMWOFWATERTOWN.COM 152 WILLIAMSBURG DRIVE, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address E-Mail Residence address
CHRISTOPHER JANAZZO Officer 699 STRAITS TURNPIKE, WATERTOWN, CT, 06795, United States CJANAZZO@BMWOFWATERTOWN.COM 152 WILLIAMSBURG DRIVE, SOUTHINGTON, CT, 06489, United States

History

Type Old value New value Date of change
Name change COUNTY LINE BMW, INC. COUNTY LINE, INC. 1997-10-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012537526 2024-01-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012027176 2023-10-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011057892 2022-11-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005395605 2015-09-14 - Annual Report Annual Report 2014
0005182805 2014-09-15 - Annual Report Annual Report 2013
0004838721 2013-04-10 - Annual Report Annual Report 2012
0004630320 2012-05-16 - Annual Report Annual Report 2011
0004411994 2011-02-24 - Annual Report Annual Report 2010
0004041140 2009-10-23 - Annual Report Annual Report 2009
0003853426 2009-01-26 2009-01-26 Change of Agent Agent Change -

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
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
0003355970 Active OFS 2020-02-27 2025-02-27 ORIG FIN STMT

Parties

Name BAYLISS PROPERTIES, LLC
Role Debtor
Name COUNTY LINE CARWASH, LLC
Role Debtor
Name COUNTY LINE CARRIAGE, INC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name BMPS, L.L.C.
Role Debtor
Name COUNTY LINE BUICK-NISSAN, INC.
Role Debtor
Name COUNTY LINE, INC.
Role Debtor
Name COUNTY LINE AUTO, INC.
Role Debtor
Name MATRICKS LLC
Role Debtor
Name 2191 STRAITS, LLC
Role Debtor
Name COUNTY LINE NISSAN NORTH LLC
Role Debtor
0003091247 Active MUNICIPAL 2015-12-03 2030-10-13 AMENDMENT

Parties

Name COUNTY LINE, INC.
Role Debtor
Name TAX COLLECTOR TOWN OF WATERTOWN
Role Secured Party
0003081626 Active MUNICIPAL 2015-10-13 2030-10-13 ORIG FIN STMT

Parties

Name COUNTY LINE, INC.
Role Debtor
Name TAX COLLECTOR TOWN OF WATERTOWN
Role Secured Party

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
0500672 Civil Rights Employment 2005-04-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2005-04-27
Termination Date 2006-07-25
Date Issue Joined 2006-07-25
Section 2000
Sub Section E
Status Terminated

Parties

Name DZIS
Role Plaintiff
Name COUNTY LINE, INC.
Role Defendant
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