Entity Name: | CLASSIC LIMOUSINE AIRPORT SERVICE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Oct 1984 |
Business ALEI: | 0161671 |
Annual report due: | 09 Oct 2025 |
Business address: | 7445 NEW TECHNOLOGY WAY, FREDERICK, MD, 21703, United States |
Mailing address: | 7445 NEW TECHNOLOGY WAY, FREDERICK, MD, United States, 21703 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
485320 Limousine ServiceThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
MITCHELL LAHR | Officer | 7445 NEW TECHNOLOGY WAY, FREDERICK, MD, 21703, United States | 7445 NEW TECHNOLOGY WAY, FREDERICK, MD, 21703, United States |
Lori Folchetti | Officer | 76 Progress Dr, 245, Stamford, CT, 06902-3600, United States | 76 Progress Dr, 245, Stamford, CT, 06902-3600, United States |
Carl Schmitt | Officer | 76 Progress Dr, 245, Stamford, CT, 06902-3600, United States | 76 Progress Dr, 245, Stamford, CT, 06902-3600, United States |
Nathaniel Wilson | Officer | 7445 NEW TECHNOLOGY WAY, FREDERICK, MD, 21703, United States | 7445 NEW TECHNOLOGY WAY, FREDERICK, MD, 21703, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MITCHELL LAHR | Director | 7445 NEW TECHNOLOGY WAY, FREDERICK, MD, 21703, United States | 7445 NEW TECHNOLOGY WAY, FREDERICK, MD, 21703, United States |
DIANE M. ENNIST | Director | 7445 NEW TECHNOLOGY WAY, FREDERICK, MD, 21703, United States | 7445 NEW TECHNOLOGY WAY, FREDERICK, MD, 21703, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012049996 | 2024-09-16 | - | Annual Report | Annual Report | - |
BF-0011078139 | 2023-10-02 | - | Annual Report | Annual Report | - |
BF-0010215430 | 2022-10-12 | - | Annual Report | Annual Report | 2022 |
BF-0010474720 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009818689 | 2021-10-20 | - | Annual Report | Annual Report | - |
0007009958 | 2020-10-29 | - | Annual Report | Annual Report | 2020 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006645606 | 2019-09-17 | - | Annual Report | Annual Report | 2019 |
0006288493 | 2018-12-06 | - | Interim Notice | Interim Notice | - |
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