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 |
NAICS
485991 Special Needs TransportationThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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