Search icon

EXECUTIVE AUTO SALES OF CT LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

441120 Used Car Dealers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Residence address
FIZA KIRMANI Officer 209 Housatonic Dr, Milford, CT, 06460-4935, United States

Filing

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 -

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
0005175890 Active OFS 2023-11-13 2029-02-21 AMENDMENT

Parties

Name EXECUTIVE AUTO SALES OF CT LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
0005119583 Active OFS 2023-02-10 2029-02-21 AMENDMENT

Parties

Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
Name EXECUTIVE AUTO SALES OF CT LLC
Role Debtor
0005019079 Active OFS 2021-10-01 2026-10-01 ORIG FIN STMT

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
0005003376 Active OFS 2021-07-13 2026-07-13 ORIG FIN STMT

Parties

Name EXECUTIVE AUTO SALES OF CT LLC
Role Debtor
Name NEXTGEAR CAPITAL, INC.
Role Secured Party
Name SHORELINE MOTORSPORTS
Role Debtor
0003290128 Active OFS 2019-02-21 2029-02-21 ORIG FIN STMT

Parties

Name EXECUTIVE AUTO SALES OF CT LLC
Role Debtor
Name AUTOMOTIVE FINANCE CORPORATION
Role Secured Party
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