Search icon

SPLASH MANAGEMENT GROUP LLC

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

Company Details

Entity Name: SPLASH MANAGEMENT GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 2000
Business ALEI: 0656198
Annual report due: 31 Mar 2026
Business address: 472 Wheelers Farms Road, Milford, CT, 06461, United States
Mailing address: 472 Wheelers Farms Road, Suite 304, Milford, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

811192 Car Washes

This U.S. industry comprises establishments primarily engaged in cleaning, washing, and/or waxing automotive vehicles, such as passenger cars, trucks, and vans, and trailers. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPLASH MANAGEMENT GROUP, LLC 401(K) PLAN 2023 061588209 2024-10-09 SPLASH MANAGEMENT GROUP, LLC 931
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 811190
Sponsor’s telephone number 2033245400
Plan sponsor’s address 472 WHEELERS FARMS ROAD, SUITE 304, MILFORD, CT, 06461

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing JAMES FORD
Valid signature Filed with authorized/valid electronic signature
SPLASH MANAGEMENT GROUP, LLC 401(K) PLAN 2014 061588209 2015-05-18 SPLASH MANAGEMENT GROUP, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811190
Sponsor’s telephone number 2033255400
Plan sponsor’s address 625 W. PUTNAM AVE., GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing CHRIS FISHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-15
Name of individual signing CHRIS FISHER
Valid signature Filed with authorized/valid electronic signature
SPLASH MANAGEMENT GROUP, LLC 401(K) PLAN 2013 061588209 2014-10-15 SPLASH MANAGEMENT GROUP, LLC 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811190
Sponsor’s telephone number 2033245400
Plan sponsor’s address 625 W. PUTNAM AVE., GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing CHRISTOPHER FISHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-07
Name of individual signing CHRISTOPHER FISHER
Valid signature Filed with authorized/valid electronic signature
SPLASH MANAGEMENT GROUP, LLC 401(K) PLAN 2012 061588209 2013-08-28 SPLASH MANAGEMENT GROUP, LLC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811190
Sponsor’s telephone number 2033245400
Plan sponsor’s address 625 W. PUTNAM AVE., GREENWICH, CT, 06830

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing CHRISTOPHER FISHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-28
Name of individual signing CHRISTOPHER FISHER
Valid signature Filed with authorized/valid electronic signature
SPLASH MANAGEMENT GROUP, LLC 401(K) PLAN 2011 061588209 2012-10-09 SPLASH MANAGEMENT GROUP, LLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811190
Sponsor’s telephone number 2033245400
Plan sponsor’s address 66A GATEHOUSE ROAD, STAMFORD, CT, 06902

Plan administrator’s name and address

Administrator’s EIN 061588209
Plan administrator’s name SPLASH MANAGEMENT GROUP, LLC
Plan administrator’s address 66A GATEHOUSE ROAD, STAMFORD, CT, 06902
Administrator’s telephone number 2033245400

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing CHRISTOPHER FISHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-09
Name of individual signing CHRISTOPHER FISHER
Valid signature Filed with authorized/valid electronic signature
SPLASH MANAGEMENT GROUP, LLC 401(K) PLAN 2010 061588209 2011-10-11 SPLASH MANAGEMENT GROUP, LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811190
Sponsor’s telephone number 2033245400
Plan sponsor’s address 66A GATEHOUSE ROAD, STAMFORD, CT, 06902

Plan administrator’s name and address

Administrator’s EIN 061588209
Plan administrator’s name SPLASH MANAGEMENT GROUP, LLC
Plan administrator’s address 66A GATEHOUSE ROAD, STAMFORD, CT, 06902
Administrator’s telephone number 2033245400

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing CHRIS FISHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-11
Name of individual signing CHRIS FISHER
Valid signature Filed with authorized/valid electronic signature
SPLASH MANAGEMENT GROUP, LLC 401(K) PLAN 2009 061588209 2010-10-15 SPLASH MANAGEMENT GROUP, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 811190
Sponsor’s telephone number 2033245400
Plan sponsor’s address 66A GATEHOUSE ROAD, STAMFORD, CT, 06902

Plan administrator’s name and address

Administrator’s EIN 061588209
Plan administrator’s name SPLASH MANAGEMENT GROUP, LLC
Plan administrator’s address 66A GATEHOUSE ROAD, STAMFORD, CT, 06902
Administrator’s telephone number 2033245400

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing CHRISTOPHER FISHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing CHRISTOPHER FISHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Residence address
James Ford Officer 472 Wheelers Farms Rd, Milford, CT, 06461-9109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942715 2025-02-17 - Annual Report Annual Report -
BF-0012149194 2024-01-21 - Annual Report Annual Report -
BF-0011398528 2023-03-25 - Annual Report Annual Report -
BF-0011750461 2023-03-23 2023-03-23 Change of Agent Agent Change -
BF-0010271077 2022-03-28 - Annual Report Annual Report 2022
0007051795 2021-01-05 - Annual Report Annual Report 2021
0007051793 2021-01-05 - Annual Report Annual Report 2020
0007016580 2020-11-11 2020-11-11 Change of Business Address Business Address Change -
0006949298 2020-07-20 2020-07-20 Interim Notice Interim Notice -
0006560113 2019-05-16 2019-05-16 Interim Notice Interim Notice -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342118460 0111500 2017-02-21 23 SHUNPIKE ROAD, CROMWELL, CT, 06416
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-02-21
Case Closed 2017-04-19

Related Activity

Type Referral
Activity Nr 1184761
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2017-03-31
Abatement Due Date 2017-04-19
Current Penalty 2173.0
Initial Penalty 2173.0
Final Order 2017-04-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Storage of material created a hazard: Jobsite: The employer did not ensure that the wash-rack, which was temporarily stored in the location for a number of weeks did not pose a hazard to employees. On or about February 20, 2017, the unsecured wash-rack fell on an employee, and the employee sustained severe sprain to left ankle from the incident.

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
0005276366 Active OFS 2025-03-18 2028-11-06 AMENDMENT

Parties

Name SPLASH MANAGEMENT GROUP LLC
Role Debtor
Name GOLDMAN SACHS BANK USA, AS ADMINISTRATIVE AGENT AND COLLATERAL AGENT
Role Secured Party
0005276585 Active OFS 2025-03-18 2025-04-16 AMENDMENT

Parties

Name SPLASH MANAGEMENT GROUP LLC
Role Debtor
Name GOLDMAN SACHS BANK USA, AS ADMINISTRATIVE AGENT AND COLLATERAL AGENT
Role Secured Party
0005276582 Active OFS 2025-03-18 2026-11-01 AMENDMENT

Parties

Name SPLASH MANAGEMENT GROUP LLC
Role Debtor
Name GOLDMAN SACHS BANK USA, AS ADMINISTRATIVE AGENT AND COLLATERAL AGENT
Role Secured Party
0005275752 Active OFS 2025-03-17 2030-03-17 ORIG FIN STMT

Parties

Name SPLASH MANAGEMENT GROUP LLC
Role Debtor
Name Antares Capital LP, as Collateral Agent
Role Secured Party
0005151772 Active OFS 2023-06-29 2028-11-06 AMENDMENT

Parties

Name SPLASH MANAGEMENT GROUP LLC
Role Debtor
Name GOLDMAN SACHS BANK USA, AS ADMINISTRATIVE AGENT AND COLLATERAL AGENT
Role Secured Party
0005028885 Active OFS 2021-11-01 2026-11-01 ORIG FIN STMT

Parties

Name SPLASH MANAGEMENT GROUP LLC
Role Debtor
Name GOLDMAN SACHS BANK USA, AS ADMINISTRATIVE AGENT AND COLLATERAL AGENT
Role Secured Party
0003365359 Active OFS 2020-04-16 2025-04-16 ORIG FIN STMT

Parties

Name SPLASH MANAGEMENT GROUP LLC
Role Debtor
Name GOLDMAN SACHS BANK USA, AS ADMINISTRATIVE AGENT AND COLLATERAL AGENT
Role Secured Party
0003274231 Active OFS 2018-11-06 2028-11-06 ORIG FIN STMT

Parties

Name SPLASH MANAGEMENT GROUP LLC
Role Debtor
Name GOLDMAN SACHS BANK USA, AS ADMINISTRATIVE AGENT AND COLLATERAL AGENT
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2630296 Interstate 2023-03-01 40000 2022 5 4 Private(Property)
Legal Name SPLASH MANAGEMENT GROUP LLC
DBA Name -
Physical Address 472 WHEELERS FARM RD SUITE 304, MILFORD, CT, 06461, US
Mailing Address 472 WHEELERS FARM RD SUITE 304, MILFORD, CT, 06461, US
Phone (203) 324-5400
Fax (203) 325-9405
E-mail BSULLIVAN@SPLASHCARWASHES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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