Search icon

EXECUTIVE DODGE, INC.

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

Company Details

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

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900LW5IQZDV8U4F84 0238588 US-CT GENERAL ACTIVE 1989-09-22

Addresses

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347971541 0111500 2025-01-10 406 SOUTH ORCHARD STREET, WALLINGFORD, CT, 06492
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Emphasis L: FORKLIFT

Related Activity

Type Accident
Activity Nr 2250625

Paycheck Protection Program

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
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481345
Loan Approval Amount (current) 481345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-1730
Project Congressional District CT-03
Number of Employees 32
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 486105.7
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
0005014542 Active OFS 2021-09-10 2026-10-07 AMENDMENT

Parties

Name EXECUTIVE DODGE, INC.
Role Debtor
Name EASTHAMPTON SAVINGS BANK
Role Secured Party
Name 406 SOUTH ORCHARD STREET LLC
Role Debtor
0003375108 Active OFS 2020-06-04 2025-11-12 AMENDMENT

Parties

Name EXECUTIVE DODGE, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003144256 Active OFS 2016-10-07 2026-10-07 ORIG FIN STMT

Parties

Name EXECUTIVE DODGE, INC.
Role Debtor
Name EASTHAMPTON SAVINGS BANK
Role Secured Party
Name 406 SOUTH ORCHARD STREET LLC
Role Debtor
0003066425 Active OFS 2015-07-13 2025-11-12 AMENDMENT

Parties

Name EXECUTIVE DODGE, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0002783422 Active OFS 2010-11-12 2025-11-12 ORIG FIN STMT

Parties

Name EXECUTIVE DODGE, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
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
9602407 Other Personal Property Damage 1996-12-02 voluntarily
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 1996-12-02
Termination Date 1997-02-04
Section 1601

Parties

Name DISCEPOLA,
Role Plaintiff
Name EXECUTIVE DODGE, INC.
Role Defendant
9702014 Truth in Lending 1997-09-23 other
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
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