Search icon

ALL COUNTY AUTO SALES LLC

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

Company Details

Entity Name: ALL COUNTY AUTO SALES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2018
Business ALEI: 1278817
Annual report due: 31 Mar 2026
Business address: 1492 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06605, United States
Mailing address: 1492 FAIRFIELD AVENUE, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rai228@outlook.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
NARENDAR RAI Agent 105 FLUSHING AVENUE, FAIRFIELD, CT, 06825, United States 105 FLUSHING AVENUE, FAIRFIELD, CT, 06825, United States +1 203-209-9525 RAI228@OUTLOOK.COM 105 FLUSHING AVENUE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
Cezary Bykowski Officer 1492 Fairfield Avenue, Bridgeport, CT, 06605, United States 5 Scott LN, Trumbull, CT, 06611, United States
Nol Velaj Officer - 46 Rockledge Dr, Stamford, CT, 06902-8124, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013096425 2025-01-23 - Annual Report Annual Report -
BF-0012770294 2024-09-19 2024-09-19 Interim Notice Interim Notice -
BF-0012188041 2024-09-19 - Annual Report Annual Report -
BF-0011968131 2023-09-08 2023-09-08 Interim Notice Interim Notice -
BF-0011227456 2023-03-31 - Annual Report Annual Report -
BF-0010971458 2022-08-16 - Interim Notice Interim Notice -
BF-0010280890 2022-03-25 - Annual Report Annual Report 2022
0007119892 2021-02-03 - Annual Report Annual Report 2021
0006868765 2020-04-01 - Annual Report Annual Report 2020
0006489846 2019-03-25 - Annual Report Annual Report 2019

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
0005161223 Active OFS 2023-08-23 2028-08-23 ORIG FIN STMT

Parties

Name Bykowski Cezary
Role Debtor
Name ALL COUNTY AUTO SALES LLC
Role Debtor
Name WESTLAKE FLOORING COMPANY, LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bridgeport 1492 FAIRFIELD AV 26/1214/25/A/ 0.16 9526 Source Link
Acct Number RS-0225350
Assessment Value $168,150
Appraisal Value $240,210
Land Use Description Com Garage Shop
Zone ORG
Neighborhood FR2
Land Assessed Value $114,710
Land Appraised Value $163,870

Parties

Name BYKOWSKI CEZARY LLC
Sale Date 2022-08-08
Sale Price $325,000
Name ALL COUNTY AUTO SALES LLC
Sale Date 2018-07-24
Sale Price $200,000
Name MANISCALCO ANTHONY R
Sale Date 2010-12-25
Sale Price $180,000
Name STOCK WILLIAM J JR
Sale Date 1989-12-11
Name STOCK ROBERT & WILLIAM J STOCK
Sale Date 1989-12-11
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