Search icon

MATRICKS LLC

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

Company Details

Entity Name: MATRICKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 30 Jan 2019
Business ALEI: 1297784
Annual report due: 31 Mar 2024
Business address: 2160 Straits Tpke, Middlebury, CT, 06762-1812, United States
Mailing address: 2160 Straits Tpke, Middlebury, CT, United States, 06762-1812
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dawng68@aol.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZACKIN ZIMYESKI SULLIVAN CPA Agent ONE EXCHANGE PLACE, WATERBURY, CT, 06702, United States ONE EXCHANGE PLACE, WATERBURY, CT, 06702, United States +1 203-753-2200 DMERLI@ZZSCPA.COM ONE EXCHANGE PLACE, WATERBURY, CT, 06702, United States

Officer

Name Role Business address Residence address
PATRICK BAYLISS Officer 2160 Straits Tpke, Middlebury, CT, 06760, United States 245 WEST LANE, RIDGEFIELD, CT, 06877, United States
MARISSA SALSBURY Officer 70 SADDLEBROOK PATH, SOUTHINGTON, CT, 06489, United States 70 SADDLEBROOK PATH, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011234053 2023-02-06 - Annual Report Annual Report -
BF-0010550953 2022-06-30 - Annual Report Annual Report -
BF-0008656603 2022-04-05 - Annual Report Annual Report 2020
BF-0009909129 2022-04-05 - Annual Report Annual Report -
0006350022 2019-01-30 2019-01-30 Business Formation Certificate of Organization -

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
0003369959 Active OFS 2020-05-18 2025-05-18 ORIG FIN STMT

Parties

Name MATRICKS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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