Search icon

Yelllow Cab Company of New London & Groton, Inc.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Yelllow Cab Company of New London & Groton, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 23 Jan 1932
Business ALEI: 0050701
Annual report due: 23 Jan 2026
Business address: 176 CROSS ROAD, WATERFORD, CT, 06385, United States
Mailing address: 176 CROSS ROAD, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: garcher@curtinlivery.com

Industry & Business Activity

NAICS

485991 Special Needs Transportation

This U.S. industry comprises establishments primarily engaged in providing special needs transportation (except to and from school or work) for the disabled or elderly. These establishments may use specially equipped vehicles to provide passenger transportation. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIM E. CURTIN Agent 176 CROSS ROAD, WATERFORD, CT, 06385, United States 176 CROSS ROAD, WATERFORD, CT, 06385, United States +1 860-625-6522 garcher@curtinlivery.com 176 CROSS ROAD, WATERFORD, CT, 06385, United States

Officer

Name Role Business address Residence address
GREGORY A. ARCHER Officer 176 CROSS ROAD, WATERFORD, CT, 06385, United States 25 GARDNER AVE, NEW LONDON, CT, 06320, United States
K E CURTIN Officer 176 CROSS ROAD, WATERFORD, CT, 06385, United States 176 CROSS ROAD, WATERFORD, CT, 06385, United States

History

Type Old value New value Date of change
Name change YELLOW CAB CO. OF NEW LONDON & GROTON, INCORPORATED THE Yelllow Cab Company of New London & Groton, Inc. 2023-02-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217226 2025-04-22 - Annual Report Annual Report -
BF-0012900141 2025-04-22 - Annual Report Annual Report -
BF-0013370220 2025-04-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011087369 2023-11-01 - Annual Report Annual Report -
BF-0011705448 2023-02-20 2023-02-20 Name Change Amendment Certificate of Amendment -
BF-0010175249 2022-05-26 - Annual Report Annual Report 2022
0007292332 2021-04-12 - Annual Report Annual Report 2021
0006974852 2020-09-08 - Interim Notice Interim Notice -
0006752221 2020-02-11 - Annual Report Annual Report 2020
0006377739 2019-02-11 - Annual Report Annual Report 2019
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