Search icon

CARMAX AUTO SUPERSTORES, INC.

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

Company Details

Entity Name: CARMAX AUTO SUPERSTORES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 10 May 2005
Business ALEI: 0539188
Annual report due: 10 May 2025
Business address: 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States
Mailing address: P.O. BOX 29965, RICHMOND, VA, United States, 23242
Place of Formation: VIRGINIA
E-Mail: Compliancemail@cscinfo.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
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Andrew McMonigle Officer 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States
John Stuckey Officer 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States
WILLIAM D. NASH Officer 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States
Jill Livesay Officer 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States
Enrique Mayor-Mora Officer 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States

Director

Name Role Business address Residence address
Enrique Mayor-Mora Director 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States
Diane Cafritz Director 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States
WILLIAM D. NASH Director 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States 12800 TUCKAHOE CREEK PKWY, RICHMOND, VA, 23238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293290 2024-05-09 - Annual Report Annual Report -
BF-0011258407 2023-05-19 - Annual Report Annual Report -
BF-0010400670 2022-05-19 - Annual Report Annual Report 2022
BF-0010466190 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007338675 2021-05-14 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006902498 2020-05-11 - Annual Report Annual Report 2020
0006644148 2019-09-13 - Annual Report Annual Report 2019
0006167545 2018-04-23 - Annual Report Annual Report 2018

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 1020 TOWNSEND AV 054/0933/03900// 0.24 2292 Source Link
Acct Number 054 0933 03900
Assessment Value $150,150
Appraisal Value $214,500
Land Use Description Single Family
Zone RS2
Neighborhood 0300
Land Assessed Value $55,510
Land Appraised Value $79,300

Parties

Name WALSH JENNA V
Sale Date 2020-03-02
Sale Price $180,000
Name CARMAX AUTO SUPERSTORES, INC.
Sale Date 2020-03-02
Sale Price $180,000
Name MCINERNEY MATTHEW J
Sale Date 2015-12-18
Sale Price $150,000
Name AYALA DAVID & ANITA
Sale Date 1999-04-09
Name FIMIANI ELIZABETH
Sale Date 1999-03-19
Sale Price $80,000
Manchester 43 ASHLAND STREET 76/270/43// 0.16 608 Source Link
Acct Number 027000043
Assessment Value $127,600
Appraisal Value $182,300
Land Use Description Single Family
Zone RA
Neighborhood 50
Land Assessed Value $35,100
Land Appraised Value $50,100

Parties

Name ORTIZ ALBERTO
Sale Date 2018-10-01
Sale Price $152,000
Name CARMAX AUTO SUPERSTORES, INC.
Sale Date 2018-07-16
Sale Price $150,500
Name HECKEL LUKE A
Sale Date 2016-08-15
Sale Price $142,000
Name BOESCH ASHLEY M
Sale Date 2013-03-13
Sale Price $134,900
Name RATHBUN LUKE C & JACLYN L
Sale Date 2004-01-12
Sale Price $150,000
Madison 155 NEW RD 60//9// 8.7 3933 Source Link
Acct Number 0272098
Assessment Value $212,600
Appraisal Value $303,700
Land Use Description Vacant Lnd
Zone RU-2
Neighborhood 80
Land Assessed Value $56,350
Land Appraised Value $80,500

Parties

Name AVERY BRIAN A + TRACY A
Sale Date 2009-10-14
Name AVERY BRIAN A + HOGAN TRACY A
Sale Date 2008-08-20
Sale Price $461,000
Name CARMAX AUTO SUPERSTORES, INC.
Sale Date 2008-08-20
Sale Price $461,000
Name FRAZIER BOBBY G JR + DEANNA M
Sale Date 2006-02-15
Sale Price $450,000
Name MAILHOT RAYMOND J + NANCY S SURV
Sale Date 2002-08-30
Name Hammonasset Commons, LLC
Sale Date 2024-02-08
Sale Price $2,300,000
Name LOCKWORKS SQUARE BRANFORD LLC
Sale Date 2019-07-11
Name MILLARD WILLIAM H H
Sale Date 2013-02-13
Name MILLARD WM HH 3/4&MCLAUGHLIN J&L TRS1/4
Sale Date 2012-10-19
Name MILLARD WILLIAM HH 3/4 INT
Sale Date 2005-09-19
Manchester 5 LOUISE LANE 111/3665/5// 0.43 9622 Source Link
Acct Number 366500005
Assessment Value $282,300
Appraisal Value $403,300
Land Use Description Single Family
Zone AA
Neighborhood 60
Land Assessed Value $46,300
Land Appraised Value $66,200

Parties

Name ERNSTROM ERIN L & DALEY THOMAS
Sale Date 2015-10-22
Sale Price $305,000
Name RIVERS JOSHUA P &
Sale Date 2012-10-02
Sale Price $268,500
Name CARMAX AUTO SUPERSTORES, INC.
Sale Date 2012-04-13
Sale Price $285,000
Name HUPP STEPHEN B & PATRICIA L
Sale Date 2008-09-23
Sale Price $335,000
Name KRISTOF JOSEPH D & DIANE C
Sale Date 1993-10-12
Sale Price $198,000

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
1201083 Truth in Lending 2012-07-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 25000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-07-26
Termination Date 2013-02-05
Section 1601
Status Terminated

Parties

Name CAFAGNA,
Role Plaintiff
Name CARMAX AUTO SUPERSTORES, 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