Entity Name: | PATRIOT AUTO SALES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Oct 2009 |
Business ALEI: | 0986732 |
Annual report due: | 31 Mar 2026 |
Business address: | 1565 Park Ave, Bridgeport, CT, 06604-2518, United States |
Mailing address: | 1565 Park Ave, Bridgeport, CT, United States, 06604-2518 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | shaymaasalama@gmail.com |
NAICS
811198 All Other Automotive Repair and MaintenanceThis U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Surinder Chawla | Agent | 270 Main St, Stamford, CT, 06901, United States | 270 Main St, Stamford, CT, 06901, United States | +1 203-353-8462 | libertytaxstamford@hotmail.com | 270 MAIN ST, STAMFORD, CT, 06901, United States |
Name | Role | Residence address |
---|---|---|
Mohamed Salama | Officer | 1490, BRIDGEPORT, CT, 06606, United States |
SHAYMAA SALAMA | Officer | 1490 MADISON AVE, BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013002084 | 2025-03-30 | - | Annual Report | Annual Report | - |
BF-0012201563 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011179470 | 2023-07-05 | - | Annual Report | Annual Report | - |
BF-0010650127 | 2023-06-28 | - | Annual Report | Annual Report | - |
BF-0008400791 | 2022-06-15 | - | Annual Report | Annual Report | 2016 |
BF-0008400794 | 2022-06-15 | - | Annual Report | Annual Report | 2020 |
BF-0008400793 | 2022-06-15 | - | Annual Report | Annual Report | 2019 |
BF-0008400795 | 2022-06-15 | - | Annual Report | Annual Report | 2017 |
BF-0008400792 | 2022-06-15 | - | Annual Report | Annual Report | 2018 |
BF-0009921144 | 2022-06-15 | - | Annual Report | Annual Report | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700583 | Consumer Credit | 2017-04-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEGRON, |
Role | Plaintiff |
Name | PATRIOT AUTO SALES, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after court trial |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2018-07-27 |
Termination Date | 2019-05-08 |
Date Issue Joined | 2019-01-11 |
Trial End Date | 2019-04-11 |
Section | 1601 |
Status | Terminated |
Parties
Name | NEGRON, |
Role | Plaintiff |
Name | PATRIOT AUTO SALES, LLC |
Role | Defendant |
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