GOLD COAST LIMOUSINES, LTD.

Entity Name: | GOLD COAST LIMOUSINES, LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 21 May 1986 |
Business ALEI: | 0184853 |
Business address: | 125 BOOTH ST, STRATFORD, CT, 06615 |
Mailing address: | P.O. BOX 451, STRATFORD, CT, 06615-0451 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
Name | Role | Business address | Residence address |
---|---|---|---|
JOEL RONNER | Agent | SUITE 141A, 2505 MAIN STREET, STRATFORD, CT, 06497, United States | 86 BRIGHTWOOD AVENUE, STRATFORD, CT, 06497, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOEL DAVID RONNER | Officer | 125 BOOTH ST, STRATFORD, CT, 06615, United States | 1602 VENTURA VILLAS, MT PLEASANT, SC, 29464, United States |
ARTHUR JAMES KUSHA | Officer | 125 BOOTH ST, STRATFORD, CT, 06615, United States | 120 CLAUDIA DR, STRATFORD, CT, 06614, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007372320 | 2021-06-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007223121 | 2021-03-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002655923 | 2003-06-03 | 2003-06-03 | Annual Report | Annual Report | 2003 |
0002471533 | 2002-06-03 | 2002-06-03 | Annual Report | Annual Report | 2002 |
0002276520 | 2001-05-31 | 2001-05-31 | Annual Report | Annual Report | 2001 |
This company hasn't received any reviews.
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