Search icon

New Britain CHY, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: New Britain CHY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2021
Business ALEI: 2319936
Annual report due: 31 Mar 2025
Business address: 5101 Wheelis Dr, Memphis, TN, 38117, United States
Mailing address: 5101 Wheelis Dr, Suite 210, Memphis, TN, United States, 38117
Place of Formation: CONNECTICUT
E-Mail: rdgreene@dobbsequity.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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549009X9W8PCSI74K78 2319936 US-CT GENERAL ACTIVE 2021-08-05

Addresses

Legal C/O Corporation Service Company, Goodwin Square 225 Asylum Street, Hartford, US-CT, US, 06103
Headquarters 5101 Wheelis Drive, Suite 210, Memphis, US-TN, US, 38117

Registration details

Registration Date 2021-10-26
Last Update 2023-09-27
Status ISSUED
Next Renewal 2024-10-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2319936

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW BRITAIN CHY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 872077412 2024-07-09 NEW BRITAIN CHY LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 441110
Sponsor’s telephone number 8602258751
Plan sponsor’s address 585 E. MAIN ST., NEW BRITAIN, CT, 06051

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing SEAN T LAWLOR
Valid signature Filed with authorized/valid electronic signature
NEW BRITAIN CHY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 872077412 2023-06-13 NEW BRITAIN CHY LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 441110
Sponsor’s telephone number 8602258751
Plan sponsor’s address 585 E. MAIN ST., NEW BRITAIN, CT, 06051

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing SEAN LAWLOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Rick Greene Officer 5101 Wheelis Dr, Suite 210, Memphis, TN, 38117, United States 5101 Wheelis Dr, Memphis, TN, 38117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012363979 2024-03-20 - Annual Report Annual Report -
BF-0011124381 2023-02-21 - Annual Report Annual Report -
BF-0010295193 2022-01-31 - Annual Report Annual Report 2022
BF-0010473112 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010097322 2021-08-05 - Business Formation Certificate of Organization -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346679590 0112000 2023-05-04 585 EAST MAIN STREET, NEW BRITAIN, CT, 06051
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-05-04
Case Closed 2023-09-27

Related Activity

Type Complaint
Activity Nr 2026992
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2023-08-24
Abatement Due Date 2023-10-12
Current Penalty 4687.0
Initial Penalty 4687.0
Final Order 2023-09-21
Nr Instances 31
Nr Exposed 61
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(3): Portable fire extinguishers were not subjected to an annual maintenance check: Location: Throughout facility. On or about May 4, 2023, documentation was received from the employer's designated fire equipment inspection contractor stating that 31 of the 59 portable fire extinguishers within the facility were found non-complaint as they were overdue for mandatory maintenance.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G04
Issuance Date 2023-08-24
Abatement Due Date 2023-10-12
Current Penalty 4687.0
Initial Penalty 4687.0
Final Order 2023-09-21
Nr Instances 1
Nr Exposed 61
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(4): Employees who have been designated to use fire fighting equipment as a part of the emergency action plan were not provided training in the use of appropriate equipment upon initial assignment and at least annually thereafter: Location: Service Department. Location: Service Department. On or about May 4, 2023 employees stated they had taken part in a mandatory initial fire extinguisher training, but had not received annual training thereafter.
See something incorrect or outdated? Let us know

Sources: 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