Search icon

SECOR DOMESTICS, LLC

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

Company Details

Entity Name: SECOR DOMESTICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Oct 2010
Business ALEI: 1017584
Annual report due: 31 Mar 2025
Business address: 409 BROAD ST., NEW LONDON, CT, 06320, United States
Mailing address: 409 BROAD ST., NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: slavallee@secorauto.com

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATHEW H. GREENE ESQUIRE Agent 300 STATE STREET, STE. 221, NEW LONDON, CT, 06320, United States 300 STATE STREET, STE. 221, NEW LONDON, CT, 06320, United States +1 860-449-2902 slavallee@secorauto.com 99 LOWER BOULEVARD, NEW LONDON, CT, 06320, United States

Officer

Name Role Business address
SECOR AUTO CENTER, INC. Officer 575 BROAD STREET, NEW LONDON, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153749 2024-03-14 - Annual Report Annual Report -
BF-0011187993 2023-03-16 - Annual Report Annual Report -
BF-0010402559 2022-05-24 - Annual Report Annual Report 2022
0007146534 2021-02-11 - Annual Report Annual Report 2021
0006787310 2020-02-26 - Annual Report Annual Report 2020
0006787282 2020-02-26 - Annual Report Annual Report 2019
0006285419 2018-11-30 - Annual Report Annual Report 2018
0006146138 2018-03-30 - Annual Report Annual Report 2017
0005641427 2016-09-01 - Annual Report Annual Report 2016
0005458459 2016-01-05 - Annual Report Annual Report 2014

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
0003391245 Active OFS 2020-07-23 2025-12-18 AMENDMENT

Parties

Name SECOR DOMESTICS, LLC
Role Debtor
Name SANTANDER BANK, N.A.
Role Secured Party
0003195392 Active OFS 2017-08-01 2025-12-18 AMENDMENT

Parties

Name SECOR DOMESTICS, LLC
Role Debtor
Name SANTANDER BANK, N.A.
Role Secured Party
0003094768 Active OFS 2015-12-18 2025-12-18 ORIG FIN STMT

Parties

Name SECOR DOMESTICS, LLC
Role Debtor
Name SANTANDER BANK, N.A.
Role Secured Party

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
2000768 Other Statutory Actions 2020-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2020-06-03
Termination Date 2022-09-26
Date Issue Joined 2020-09-25
Section 1331
Sub Section CA
Status Terminated

Parties

Name MOSKOWITZ
Role Plaintiff
Name SECOR DOMESTICS, 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