Entity Name: | EXECUTIVE DODGE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Sep 1989 |
Business ALEI: | 0238588 |
Annual report due: | 22 Sep 2025 |
Business address: | 406 SOUTH ORCHARD ST, WALLINGFORD, CT, 06492, United States |
Mailing address: | 1070 NORTH FARMS RD SUITE 4B, WALLINGFORD, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | mikeb@executiveag.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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900LW5IQZDV8U4F84 | 0238588 | US-CT | GENERAL | ACTIVE | 1989-09-22 | |||||||||||||||||||
|
Legal | C/o John L. Orsini, 1180 North Colony Road, Wallingford, US-CT, US, 06492 |
Headquarters | 1070 North Farms Road Suite 4B, Wallingford, US-CT, US, 06492 |
Registration details
Registration Date | 2020-06-05 |
Last Update | 2024-04-04 |
Status | ISSUED |
Next Renewal | 2025-04-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0238588 |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN L. ORSINI | Agent | 1180 NORTH COLONY RD, WALLINGFORD, CT, 06492, United States | 1070 N. Farms Rd, 4B, WALLINGFORD, CT, 06492, United States | +1 203-949-7440 | mikeb@executiveag.com | 19 SOUTH BRANFORD ROAD, WALLINGFORD, CT, 06492, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN L. ORSINI | Officer | 1180 N. COLONY ROAD, WALLINGFORD, CT, 06492, United States | +1 203-949-7440 | mikeb@executiveag.com | 19 SOUTH BRANFORD ROAD, WALLINGFORD, CT, 06492, United States |
SCOTT A ORSINI | Officer | 1180 N. COLONY ROAD, WALLINGFORD, CT, 06492, United States | - | - | 4 RAYMOND ROAD, EAST HAMPTON, CT, 06424, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012270566 | 2024-08-23 | - | Annual Report | Annual Report | - |
BF-0011385882 | 2023-09-12 | - | Annual Report | Annual Report | - |
BF-0010266264 | 2022-09-12 | - | Annual Report | Annual Report | 2022 |
BF-0009813905 | 2021-09-22 | - | Annual Report | Annual Report | - |
0006984220 | 2020-09-22 | - | Annual Report | Annual Report | 2020 |
0006943348 | 2020-07-09 | - | Annual Report | Annual Report | 2019 |
0006234442 | 2018-08-17 | - | Annual Report | Annual Report | 2018 |
0005943624 | 2017-10-10 | - | Annual Report | Annual Report | 2017 |
0005644806 | 2016-09-07 | - | Annual Report | Annual Report | 2016 |
0005420153 | 2015-10-29 | - | Annual Report | Annual Report | 2015 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347971541 | 0111500 | 2025-01-10 | 406 SOUTH ORCHARD STREET, WALLINGFORD, CT, 06492 | |||||||||||||||
|
Type | Accident |
Activity Nr | 2250625 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5749507704 | 2020-05-01 | 0156 | PPP | 1180 N COLONY RD, WALLINGFORD, CT, 06492-1730 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005014542 | Active | OFS | 2021-09-10 | 2026-10-07 | AMENDMENT | |||||||||||||||||||
|
Name | EXECUTIVE DODGE, INC. |
Role | Debtor |
Name | EASTHAMPTON SAVINGS BANK |
Role | Secured Party |
Name | 406 SOUTH ORCHARD STREET LLC |
Role | Debtor |
Parties
Name | EXECUTIVE DODGE, INC. |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | EXECUTIVE DODGE, INC. |
Role | Debtor |
Name | EASTHAMPTON SAVINGS BANK |
Role | Secured Party |
Name | 406 SOUTH ORCHARD STREET LLC |
Role | Debtor |
Parties
Name | EXECUTIVE DODGE, INC. |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
Parties
Name | EXECUTIVE DODGE, INC. |
Role | Debtor |
Name | BANK OF AMERICA, N.A. |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9602407 | Other Personal Property Damage | 1996-12-02 | voluntarily | |||||||||||||||||||||||||||||||||||||||||
|
Name | DISCEPOLA, |
Role | Plaintiff |
Name | EXECUTIVE DODGE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | < 1000$ |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 1997-09-23 |
Termination Date | 1998-02-24 |
Section | 1601 |
Parties
Name | DOWNING |
Role | Plaintiff |
Name | EXECUTIVE DODGE, INC. |
Role | Defendant |
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