Search icon

NEW ENGLAND MOTOR SPORTS, INC.

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

Company Details

Entity Name: NEW ENGLAND MOTOR SPORTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 2006
Business ALEI: 0871067
Annual report due: 30 Aug 2025
Business address: 71 LIEBERT ROAD 73 LIEBERT ROAD, HARTFORD, CT, 06120, United States
Mailing address: 71 LIEBERT ROAD 73 LIEBERT ROAD, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: hdllpcpa@gmail.com

Industry & Business Activity

NAICS

441227 Motorcycle, ATV, and All Other Motor Vehicle Dealers

This U.S. industry comprises establishments primarily engaged in retailing new and/or used motorcycles, motor scooters, motorbikes, mopeds, off-road all-terrain vehicles (ATV), personal watercraft, utility trailers, and other motor vehicles (except automobiles, light trucks, recreational vehicles, and boats) or retailing these new vehicles in combination with activities, such as repair services and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role
JACOBS, WALKER, RICE & BARRY, LLC Agent

Director

Name Role Business address Residence address
BRUCE J. BERNER Director 73 LIEBERT ROAD, HARTFORD, CT, 06120, United States 215 SHERWOOD DR., GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
GARY J. MOIR Officer 73 LIEBERT RD., HARTFORD, CT, 06120, United States 150 WOPOWOG RD., EAST HAMPTON, CT, 06424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012104017 2024-07-31 - Annual Report Annual Report -
BF-0011409852 2024-02-29 - Annual Report Annual Report -
BF-0008860471 2022-08-23 - Annual Report Annual Report 2020
BF-0010867392 2022-08-23 - Annual Report Annual Report -
BF-0009900109 2022-08-23 - Annual Report Annual Report -
BF-0008860470 2022-08-22 - Annual Report Annual Report 2019
0006288760 2018-12-07 2018-12-07 Interim Notice Interim Notice -
0006245996 2018-09-13 - Annual Report Annual Report 2018
0006246094 2018-09-13 - Interim Notice Interim Notice -
0006246073 2018-09-13 - Change of Business Address Business Address Change -
See something incorrect or outdated?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