Entity Name: | NORWALK YELLOW CAB, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 31 Jul 1981 |
Business ALEI: | 0120984 |
Annual report due: | 31 Jul 2024 |
Business address: | 130 LENNOX AVE, STAMFORD, CT, 06820, United States |
Mailing address: | PO BOX 15, DAREIN, CT, United States, 06820 |
ZIP code: | 06820 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | vito@evereadytransportation.com |
NAICS
485310 Taxi ServiceThis industry comprises establishments primarily engaged in providing passenger transportation by automobile or van, not operated over regular routes and on regular schedules. Establishments of taxicab owner/operators, taxicab fleet operators, taxicab organizations, ridesharing services (including arrangement services), and ride hailing services (including arrangement services) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
MI HWA K. BOCHICCHIO | Director | 15 PERRY AVENUE, UNIT C-8, NORWALK, CT, 06851, United States | 15 PERRY AVENUE, UNIT C-8, NORWALK, CT, 06851, United States |
VITO BOCHICCHIO JR | Director | 6 HIGH ST., NORWALK, CT, 06850, United States | 15 PERRY AVE., UNIT C8, NORWALK, CT, 06850, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EUGENE M. KIMMEL ESQ. | Agent | 1221 POST RD EAST, WESTPORT, CT, 06880, United States | 1221 POST RD EAST, WESTPORT, CT, 06880, United States | +1 203-967-3633 | vito@evereadytransportation.com | 1221 POST RD EAST, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011965889 | 2023-09-20 | - | Annual Report | Annual Report | - |
BF-0011381681 | 2023-09-20 | - | Annual Report | Annual Report | - |
BF-0010854279 | 2023-09-20 | - | Annual Report | Annual Report | - |
BF-0011943466 | 2023-08-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010090337 | 2021-06-29 | - | Interim Notice | Interim Notice | - |
0007237222 | 2021-03-17 | - | Annual Report | Annual Report | 2020 |
0006926538 | 2020-06-18 | - | Annual Report | Annual Report | 2019 |
0006573183 | 2019-06-11 | - | Annual Report | Annual Report | 2018 |
0006200405 | 2018-06-14 | - | Annual Report | Annual Report | 2017 |
0005884338 | 2017-07-10 | - | Annual Report | Annual Report | 2016 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 38155 | BRENDA SNELL v. NORWALK YELLOW CAB ET AL. | 2015-07-13 | Appeal Case | Disposed | View Case |
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