Search icon

NORWALK YELLOW CAB, INC.

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

Company Details

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

Industry & Business Activity

NAICS

485310 Taxi Service

This 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

Director

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Court Cases

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
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