Search icon

CLASSIC LIMOUSINE AIRPORT SERVICE, INC.

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

Company Details

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

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

Officer

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

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 -
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