Entity Name: | BAYLISS PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 01 Apr 2010 |
Date of dissolution: | 13 Mar 2024 |
Business ALEI: | 1000637 |
Business address: | 21 WEST MAIN STREET, 6TH FLOOR, WATERBURY, CT, 06702, USA |
Mailing address: | 21 WEST MAIN STREET, 6TH FLOOR, WATERBURY, CT, USA, 06702 |
ZIP code: | 06702 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dj@mgslawct.com |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
DANIEL J. MAHANEY | Agent | 21 WEST MAIN STREET, 6TH FLOOR, WATERBURY, CT, 06702, United States | 21 WEST MAIN STREET, 6TH FLOOR, WATERBURY, CT, 06702, United States | CONNECTICUT, 255 Bank Street, Suite 2A, WATERBURY, CT, 06762, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICK BAYLISS | Officer | United States | 245 WEST LANE, RIDGEFIELD, CT, 06877, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012582916 | 2024-03-13 | 2024-03-13 | Dissolution | Certificate of Dissolution | - |
BF-0011812678 | 2023-05-18 | 2023-05-18 | Change of Email Address | Business Email Address Change | - |
BF-0011810275 | 2023-05-17 | 2023-05-17 | Reinstatement | Certificate of Reinstatement | - |
BF-0011790558 | 2023-05-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011683085 | 2023-01-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005317229 | 2015-04-16 | - | Annual Report | Annual Report | 2013 |
0005317231 | 2015-04-16 | - | Annual Report | Annual Report | 2014 |
0005317232 | 2015-04-16 | - | Annual Report | Annual Report | 2015 |
0005317225 | 2015-04-16 | - | Annual Report | Annual Report | 2012 |
0005317220 | 2015-04-16 | - | Annual Report | Annual Report | 2011 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005044387 | Active | OFS | 2022-02-02 | 2025-02-27 | AMENDMENT | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COUNTY LINE CARRIAGE, INC |
Role | Debtor |
Name | COUNTY LINE CARWASH, LLC |
Role | Debtor |
Name | BMPS, L.L.C. |
Role | Debtor |
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
Name | BAYLISS PROPERTIES, LLC |
Role | Debtor |
Name | COUNTY LINE NISSAN NORTH LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | COUNTY LINE AUTO, INC. |
Role | Debtor |
Name | COUNTY LINE, INC. |
Role | Debtor |
Name | MATRICKS LLC |
Role | Debtor |
Name | 2191 STRAITS, LLC |
Role | Debtor |
Parties
Name | COUNTY LINE CARWASH, LLC |
Role | Debtor |
Name | JP SOLUTIONS LLC |
Role | Debtor |
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
Name | BAYLISS PROPERTIES, LLC |
Role | Debtor |
Name | BMPS, L.L.C. |
Role | Debtor |
Name | COUNTY LINE CARRIAGE, INC |
Role | Debtor |
Name | MATRICKS LLC |
Role | Debtor |
Name | COUNTY LINE NISSAN NORTH LLC |
Role | Debtor |
Name | C T CORPORATION SYSTEM, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | BAYLISS PROPERTIES, LLC |
Role | Debtor |
Name | COUNTY LINE CARWASH, LLC |
Role | Debtor |
Name | COUNTY LINE CARRIAGE, INC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | BMPS, L.L.C. |
Role | Debtor |
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
Name | COUNTY LINE, INC. |
Role | Debtor |
Name | COUNTY LINE AUTO, INC. |
Role | Debtor |
Name | MATRICKS LLC |
Role | Debtor |
Name | 2191 STRAITS, LLC |
Role | Debtor |
Name | COUNTY LINE NISSAN NORTH LLC |
Role | Debtor |
Parties
Name | COUNTY LINE CARWASH, LLC |
Role | Debtor |
Name | COUNTY LINE NISSAN NORTH LLC |
Role | Debtor |
Name | C T CORPORATION SYSTEM, AS REPRESENTATIVE |
Role | Secured Party |
Name | BMPS, L.L.C. |
Role | Debtor |
Name | BAYLISS PROPERTIES, LLC |
Role | Debtor |
Name | MATRICKS LLC |
Role | Debtor |
Name | JP SOLUTIONS LLC |
Role | Debtor |
Name | COUNTY LINE CARRIAGE, INC |
Role | Debtor |
Name | COUNTY LINE BUICK-NISSAN, INC. |
Role | Debtor |
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