Search icon

COUNTY LINE CARRIAGE, INC

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

Company Details

Entity Name: COUNTY LINE CARRIAGE, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 1993
Business ALEI: 0291185
Annual report due: 21 Oct 2024
Business address: 2160 STRAITS TPKE, MIDDLEBURY, CT, 06762, United States
Mailing address: 2160 STRAITS TURNPIKE, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dawng68@aol.com

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone Residence address
MARISSA J. SALISBURY Agent 70 SADDLEBROOK PATH, SOUTHINGTON, CT, 06795, United States 2160 STRAITS TPKE, WATERTOWN, CT, 06795, United States +1 203-996-4343 70 SADDLEBROOK PATH, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Residence address
MARISSA J SALSBURY Officer 2160 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762, United States 70 SADDLE BROOK PATH, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011976374 2023-09-14 2023-09-14 Reinstatement Certificate of Reinstatement -
BF-0011949396 2023-08-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011823402 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008136470 2023-02-06 - Annual Report Annual Report 2018
0006237101 2018-08-23 - Annual Report Annual Report 2017
0005677059 2016-10-20 - Annual Report Annual Report 2016
0005436102 2015-11-24 - Annual Report Annual Report 2015
0005209170 2014-10-29 - Annual Report Annual Report 2014
0004950372 2013-09-25 - Annual Report Annual Report 2012
0004950380 2013-09-25 - Annual Report Annual Report 2013

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
0005043983 Active OFS 2022-01-31 2024-09-23 AMENDMENT

Parties

Name COUNTY LINE CARWASH, LLC
Role Debtor
Name JP SOLUTIONS LLC
Role Debtor
Name COUNTY LINE BUICK-NISSAN, INC.
Role Debtor
Name BAYLISS PROPERTIES, LLC
Role Debtor
Name BMPS, L.L.C.
Role Debtor
Name COUNTY LINE CARRIAGE, INC
Role Debtor
Name MATRICKS LLC
Role Debtor
Name COUNTY LINE NISSAN NORTH LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
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
0003336123 Active OFS 2019-10-28 2025-03-18 AMENDMENT

Parties

Name COUNTY LINE CARRIAGE, INC
Role Debtor
Name NISSAN MOTOR ACCEPTANCE CORPORATION
Role Secured Party
0003330492 Active OFS 2019-09-23 2024-09-23 ORIG FIN STMT

Parties

Name COUNTY LINE CARWASH, LLC
Role Debtor
Name COUNTY LINE NISSAN NORTH LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
Name BMPS, L.L.C.
Role Debtor
Name BAYLISS PROPERTIES, LLC
Role Debtor
Name MATRICKS LLC
Role Debtor
Name JP SOLUTIONS LLC
Role Debtor
Name COUNTY LINE CARRIAGE, INC
Role Debtor
Name COUNTY LINE BUICK-NISSAN, INC.
Role Debtor
0003019902 Active OFS 2014-10-02 2025-03-18 AMENDMENT

Parties

Name COUNTY LINE CARRIAGE, INC
Role Debtor
Name NISSAN MOTOR ACCEPTANCE CORPORATION
Role Secured Party
0002741662 Active OFS 2010-03-18 2025-03-18 ORIG FIN STMT

Parties

Name COUNTY LINE CARRIAGE, INC
Role Debtor
Name NISSAN MOTOR ACCEPTANCE CORPORATION
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