Entity Name: | EXECUTIVE AUTO SALES OF CT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Jun 2018 |
Business ALEI: | 1276925 |
Annual report due: | 31 Mar 2025 |
Business address: | 771 LAKEWOOD ROAD, WATERBURY, CT, 06704, United States |
Mailing address: | 40 WALL ST, STE 2922, MANHATTAN, NY, United States, 10005 |
ZIP code: | 06704 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | EXECUTIVEAUTOSALESLLC@GMAIL.COM |
NAICS
441120 Used Car DealersThis industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID J.D. EVANS, ESQ ATTY | Agent | 100 PEARL ST, 2ND FLOOR, HARTFORD, CT, 06103, United States | 100 PEARL ST, 2ND FLOOR, HARTFORD, CT, 06103, United States | +1 646-814-7550 | EXECUTIVEAUTOSALESLLC@GMAIL.COM | 100 PEARL ST, 2ND FLOOR, HARTFORD, CT, 06103, United States |
Name | Role | Residence address |
---|---|---|
FIZA KIRMANI | Officer | 209 Housatonic Dr, Milford, CT, 06460-4935, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011228301 | 2024-07-19 | - | Annual Report | Annual Report | - |
BF-0012189514 | 2024-07-19 | - | Annual Report | Annual Report | - |
BF-0010567372 | 2022-04-26 | - | Interim Notice | Interim Notice | - |
BF-0010565518 | 2022-04-25 | - | Interim Notice | Interim Notice | - |
BF-0010301798 | 2022-01-26 | - | Annual Report | Annual Report | 2022 |
BF-0010126030 | 2021-10-05 | 2021-10-05 | Interim Notice | Interim Notice | - |
BF-0010112040 | 2021-09-07 | 2021-09-07 | Interim Notice | Interim Notice | - |
BF-0009893419 | 2021-08-09 | - | Annual Report | Annual Report | - |
BF-0008211548 | 2021-06-30 | - | Annual Report | Annual Report | 2020 |
BF-0010075061 | 2021-06-30 | 2021-06-30 | Interim Notice | Interim Notice | - |
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 | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005175890 | Active | OFS | 2023-11-13 | 2029-02-21 | AMENDMENT | |||||||||||||||||||||||||
|
Name | EXECUTIVE AUTO SALES OF CT LLC |
Role | Debtor |
Name | AUTOMOTIVE FINANCE CORPORATION |
Role | Secured Party |
Parties
Name | AUTOMOTIVE FINANCE CORPORATION |
Role | Secured Party |
Name | EXECUTIVE AUTO SALES OF CT LLC |
Role | Debtor |
Parties
Name | WESTLAKE FLOORING COMPANY, LLC |
Role | Secured Party |
Name | EXECUTIVE AUTO SALES OF CT LLC |
Role | Debtor |
Name | SHORELINE MOTORSPORTS |
Role | Debtor |
Name | Hassan Wajahat |
Role | Debtor |
Parties
Name | EXECUTIVE AUTO SALES OF CT LLC |
Role | Debtor |
Name | NEXTGEAR CAPITAL, INC. |
Role | Secured Party |
Name | SHORELINE MOTORSPORTS |
Role | Debtor |
Parties
Name | EXECUTIVE AUTO SALES OF CT LLC |
Role | Debtor |
Name | AUTOMOTIVE FINANCE CORPORATION |
Role | Secured Party |
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