Entity Name: | COUNTY LINE CHEVROLET, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 08 Mar 2006 |
Date of dissolution: | 13 Mar 2008 |
Business ALEI: | 0851860 |
Annual report due: | 08 Mar 2008 |
Business address: | 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762 |
ZIP code: | 06762 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Name | Role |
---|---|
MORRISON MAHONEY LLP | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT G. BANNON | Officer | 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762, United States | 122 CARRIAGE DR, AVON, CT, 06001, United States |
PATRICK BAYLISS | Officer | 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762, United States | 245 WEST LANE, RIDGEFIELD, CT, 06877, United States |
MARISSA SALSBURY | Officer | 2191 STRAITS TURNPIKE, MIDDLEBURY, CT, 06762, United States | 70 SADDLEBROOK PATH, SOUTHINGTON, CT, 06489, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003642837 | 2008-03-13 | 2008-03-13 | Dissolution | Certificate of Dissolution | No data |
0003425777 | 2007-03-30 | No data | Annual Report | Annual Report | 2007 |
0003169580 | 2006-03-17 | 2006-03-17 | First Report | Organization and First Report | No data |
0003160380 | 2006-03-08 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website