Search icon

LIVERY LIMITED, INC.

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

Company Details

Entity Name: LIVERY LIMITED, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 1982
Business ALEI: 0127372
Annual report due: 16 Feb 2026
Business address: 10 Alice Court P, Pawcatuck, CT, 06379, United States
Mailing address: P.O.BOX 213, EAST LYMET, CT, United States, 06333
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: DENNIS@LEGENDSLIMO.COM

Industry & Business Activity

NAICS

485320 Limousine Service

This industry comprises establishments primarily engaged in providing an array of specialty and luxury passenger transportation services via limousine or luxury sedan generally on a reserved basis. These establishments do not operate over regular routes and on regular schedules. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIVERY LIMITED 2010 061057899 2011-12-29 LIVERY LIMITED 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423100
Sponsor’s telephone number 8605998840
Plan sponsor’s address P O BOX 62, MYSTIC, CT, 06355

Plan administrator’s name and address

Administrator’s EIN 061057899
Plan administrator’s name LIVERY LIMITED
Plan administrator’s address P O BOX 62, MYSTIC, CT, 06355
Administrator’s telephone number 8605998840

Signature of

Role Plan administrator
Date 2011-12-29
Name of individual signing PAMELA GRUBBS
Valid signature Filed with authorized/valid electronic signature
LIVERY LIMITED 2010 061057899 2011-07-29 LIVERY LIMITED 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423100
Sponsor’s telephone number 8605998840
Plan sponsor’s address P O BOX 62, MYSTIC, CT, 06355

Plan administrator’s name and address

Administrator’s EIN 061057899
Plan administrator’s name LIVERY LIMITED
Plan administrator’s address P O BOX 62, MYSTIC, CT, 06355
Administrator’s telephone number 8605998840

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing PAMELA GRUBBS
Valid signature Filed with authorized/valid electronic signature
LIVERY LIMITED 2009 061057899 2010-12-03 LIVERY LIMITED 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423100
Sponsor’s telephone number 8605998840
Plan sponsor’s address P O BOX 62, MYSTIC, CT, 06355

Plan administrator’s name and address

Administrator’s EIN 061057899
Plan administrator’s name LIVERY LIMITED
Plan administrator’s address P O BOX 62, MYSTIC, CT, 06355
Administrator’s telephone number 8605998840

Signature of

Role Plan administrator
Date 2010-12-03
Name of individual signing PAMELA GRUBBS
Valid signature Filed with authorized/valid electronic signature
LIVERY LIMITED 401 (K) PROFIT SHARING PLAN & TRUST 2009 061057899 2010-12-03 LIVERY LIMITED 22
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423100
Sponsor’s telephone number 8605998840
Plan sponsor’s mailing address P O BOX 62, MYSTIC, CT, 06355
Plan sponsor’s address 10 ALICE COURT, PAWCATUCK, CT, 06379

Plan administrator’s name and address

Administrator’s EIN 061057899
Plan administrator’s name LIVERY LIMITED
Plan administrator’s address P O BOX 62, MYSTIC, CT, 06355
Administrator’s telephone number 8605998840

Number of participants as of the end of the plan year

Active participants 21
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-12-03
Name of individual signing PAMELA GRUBBS
Valid signature Filed with authorized/valid electronic signature
LIVERY LIMITED 401 (K) PROFIT SHARING PLAN & TRUST 2009 061057899 2010-12-03 LIVERY LIMITED 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423100
Sponsor’s telephone number 8605998840
Plan sponsor’s mailing address P O BOX 62, MYSTIC, CT, 06355
Plan sponsor’s address 10 ALICE COURT, PAWCATUCK, CT, 06379

Plan administrator’s name and address

Administrator’s EIN 061057899
Plan administrator’s name LIVERY LIMITED
Plan administrator’s address P O BOX 62, MYSTIC, CT, 06355
Administrator’s telephone number 8605998840

Number of participants as of the end of the plan year

Active participants 21
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-12-03
Name of individual signing PAMELA GRUBBS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DENNIS J. BRUNELLE Agent 206 BOSTON POST RD, EAST LYME, CT, 06333, United States 296 BOSTON POST RD, EAST LYME, CT, 06333, United States +1 860-439-0391 DENNIS@LEGENDSLIMO.COM 296 BOSTON POST ROAD, EAST LYME, CT, 06333, United States

Officer

Name Role Business address Residence address
DENNIS BRUNELLE Officer 206 Boston Post Rd, East Lyme, CT, 06333-1613, United States 296 BOSTON POST ROAD, EAST LYME, CT, 06333, United States

Director

Name Role Business address Residence address
KAREN BRUNELLE Director 206 Boston Post Rd, East Lyme, CT, 06333-1613, United States 296 BOSTON POST ROAD, EAST LYME, CT, 06333, United States

History

Type Old value New value Date of change
Name change LIVERY LIMITED LIVERY LIMITED, INC. 2018-07-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012911578 2025-02-16 - Annual Report Annual Report -
BF-0012278916 2024-01-17 - Annual Report Annual Report -
BF-0012040249 2023-10-31 2023-10-31 Change of Business Address Business Address Change -
BF-0011985991 2023-09-20 2023-09-20 Change of Business Address Business Address Change -
BF-0011383350 2023-01-27 - Annual Report Annual Report -
BF-0010251139 2022-01-27 - Annual Report Annual Report 2022
BF-0010086408 2021-07-15 2021-07-15 Change of Business Address Business Address Change -
0007227013 2021-03-12 - Annual Report Annual Report 2021
0006982173 2020-09-17 - Annual Report Annual Report 2020
0006577625 2019-06-17 - Change of Business Address Business Address Change -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD HSCG3911CPMC500 2010-10-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_HSCG3911CPMC500_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 55350.00
Current Award Amount 55350.00
Potential Award Amount 55350.00

Description

Title PATIENT LIVERY SERVICE
NAICS Code 485310: TAXI SERVICE
Product and Service Codes V226: TAXICAB SERVICES

Recipient Details

Recipient LIVERY LIMITED INC
UEI NLU4T4E5RJ51
Recipient Address 10 ALICE CT, PAWCATUCK, CONNECTICUT, 063791362, UNITED STATES
DEFINITIVE CONTRACT AWARD HSCG3909CQMC500 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_HSCG3909CQMC500_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 85050.00
Current Award Amount 85050.00
Potential Award Amount 85050.00

Description

Title N/A
NAICS Code 485310: TAXI SERVICE
Product and Service Codes V226: TAXICAB SERVICES

Recipient Details

Recipient LIVERY LIMITED INC
UEI NLU4T4E5RJ51
Recipient Address 10 ALICE COURT, PAWCATUCK, CONNECTICUT, 063791362, UNITED STATES
DCA AWARD HSCG3907NQMC001 2008-06-27 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_HSCG3907NQMC001_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CONTRACTOR SHALL FURNISH ALL PERSONNEL, EQUIPMENT, AND TRANSPORTATION NECESSARY TO PROVIDE PATIENT TRANSPORTATION SERVICES AS INDICATED IN THE ATTACHED STATEMENT OF WORK. BASE YEAR PERIOD OF PERFORMANCE IS OCTOBER 1, 2006 THROUGH SEPTEMBER 30, 2007. BILLING IS TO BE IN ARREARS.
NAICS Code 485310: TAXI SERVICE
Product and Service Codes V226: TAXICAB SERVICES

Recipient Details

Recipient LIVERY LIMITED INC
UEI NLU4T4E5RJ51
Legacy DUNS 155610132
Recipient Address 10 ALICE COURT, PAWCATUCK, 063791362, UNITED STATES
DEFINITIVE CONTRACT AWARD HSCG3908NQMC500 2008-01-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_HSCG3908NQMC500_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 46800.00
Current Award Amount 46800.00
Potential Award Amount 46800.00

Description

Title THE CONTRACTOR SHALL PROVIDE ALL PERSONNEL, EQUIPMENT, AND TRANSPORTATION NECESSARY TO PROVIDE PATIENT TRANSPORTATION SERVICES MONDAY THROUGH FRIDAY FROM 0630 THROUGH 2200 FOR U.S. COAST GUARD ACADEMY CADETS, ACTIVE DUTY PERSONNEL AND OFFICER CANDIDATE SCHOOL STUDENTS FOR THE PURPOSE OF RECEIVING MEDICAL CARE OUTSIDE OF THE U.S. COAST GUARD ACADEMY AS PER THE ATTACHED STATEMENT OF WORK
NAICS Code 485310: TAXI SERVICE
Product and Service Codes V226: TAXICAB SERVICES

Recipient Details

Recipient LIVERY LIMITED INC
UEI NLU4T4E5RJ51
Legacy DUNS 155610132
Recipient Address 10 ALICE COURT, PAWCATUCK, NEW LONDON, CONNECTICUT, 063791362, UNITED STATES

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0002935785 Active MUNICIPAL 2013-05-07 2028-05-03 AMENDMENT

Parties

Name LIVERY LIMITED, INC.
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party
0002935202 Active MUNICIPAL 2013-05-03 2028-05-03 ORIG FIN STMT

Parties

Name LIVERY LIMITED, INC.
Role Debtor
Name TOWN OF STONINGTON
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
234169 Interstate 2024-09-24 20000 2023 3 3 Auth. For Hire, Priv. Pass. (Business)
Legal Name LIVERY LIMITED INC
DBA Name -
Physical Address 10 ALICE COURT, PAWCATUCK, CT, 06379, US
Mailing Address P O BOX 213, EAST LYME, CT, 06333, US
Phone (860) 439-0391
Fax (860) 439-0417
E-mail DENNIS@LEGENDSLIMO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection BV00006891
State abbreviation that indicates the state the inspector is from MA
The date of the inspection 2024-09-03
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred MA
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit BUS
Description of the make of the main unit FORD
License plate of the main unit BK23605
License state of the main unit CT
Vehicle Identification Number of the main unit 1FBVU4X86PKB96218
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
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