Search icon

BAYLISS PROPERTIES, LLC

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

Company Details

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

Agent

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

Officer

Name Role Business address Residence address
PATRICK BAYLISS Officer United States 245 WEST LANE, RIDGEFIELD, CT, 06877, United States

Filing

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

Debts and Liens

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

Parties

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
0005043983 Active OFS 2022-01-31 2024-09-23 AMENDMENT

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
0003355970 Active OFS 2020-02-27 2025-02-27 ORIG FIN STMT

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
0003330492 Active OFS 2019-09-23 2024-09-23 ORIG FIN STMT

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
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