Search icon

PATRIOT AUTO SALES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

Federal Court Cases

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
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2017-04-10
Termination Date 2017-11-20
Date Issue Joined 2017-05-15
Section 1601
Status Terminated

Parties

Name NEGRON,
Role Plaintiff
Name PATRIOT AUTO SALES, LLC
Role Defendant
1700583 Consumer Credit 2018-07-27 court trial
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
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