Search icon

BMPS, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BMPS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Aug 1998
Business ALEI: 0599257
Annual report due: 31 Mar 2025
Business address: 2160 STRAITS TURNPIKE, 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
E-Mail: Dawng68@aol.com

Industry & Business Activity

NAICS

532111 Passenger Car Rental

This U.S. industry comprises establishments primarily engaged in renting passenger cars without drivers, generally for short periods of time. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
J. PATRICK BAYLISS Officer 2160 STAITS TURNPIKE, MIDDLEBURY, CT, 06762, United States 215 Mamanasco Rd, 245 WEST LANE, Ridgefield, CT, 06877-1721, United States
MARISSA J. SALSBURY Officer 2160 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762, United States 70 SADDLEBROOK PATH, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL J. MAHANEY Agent 1 EXCHANGE PLAZA, WATERBURY, CT, 06762, United States 1 EXCHANGE PLAZA, WATERBURY, CT, 06762, United States +1 203-574-0056 dawng68@aol.com CONNECTICUT, 255 Bank Street, Suite 2A, WATERBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012171543 2024-03-09 - Annual Report Annual Report -
BF-0011146597 2023-02-06 - Annual Report Annual Report -
BF-0010398114 2022-04-05 - Annual Report Annual Report 2022
0007286626 2021-04-07 - Annual Report Annual Report 2021
0006867414 2020-04-01 - Annual Report Annual Report 2020
0006782432 2020-02-25 2020-02-25 Agent Resignation Agent Resignation -
0006343453 2019-01-29 - Annual Report Annual Report 2019
0006237095 2018-08-23 - Annual Report Annual Report 2018
0005984875 2017-12-13 - Annual Report Annual Report 2017
0005677125 2016-10-20 - Annual Report Annual Report 2016

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
0005248004 Active OFS 2024-11-01 2030-03-27 AMENDMENT

Parties

Name BMPS, L.L.C.
Role Debtor
Name NISSAN MOTOR ACCEPTANCE CORPORATION
Role Secured Party
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
0003371930 Active OFS 2020-05-25 2025-05-25 ORIG FIN STMT

Parties

Name BMPS, L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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
0003336124 Active OFS 2019-10-28 2030-03-27 AMENDMENT

Parties

Name BMPS, L.L.C.
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
0003045756 Active OFS 2015-03-27 2030-03-27 ORIG FIN STMT

Parties

Name BMPS, L.L.C.
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