Search icon

GUILFORD TRAVEL SERVICE, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: GUILFORD TRAVEL SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 1986
Business ALEI: 0184895
Annual report due: 24 Apr 2025
Business address: 63 Yvonne Ln, Rehoboth, MA, 02769-2428, United States
Mailing address: 63 Yvonne Ln, Rehoboth, MA, United States, 02769-2428
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: MRIMMER624@AOL.COM

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WILLIAM RIMMER Officer 63 Yvonne Ln, Rehoboth, MA, 02769-2428, United States 63 Yvonne Ln, Rehoboth, MA, 02769-2428, United States
MAUREEN RIMMER Officer 63 Yvonne Ln, Rehoboth, MA, 02769-2428, United States 63 Yvonne Ln, Rehoboth, MA, 02769-2428, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAUREEN A. RIMMER Agent 63 Yvonne Ln, Rehoboth, MA, 02769-2428, United States 9 CEDRUS CT, BRANFORD, CT, 06405, United States +1 203-209-5268 MRIMMER624@AOL.COM 9 CEDRUS CT, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012238376 2024-03-25 - Annual Report Annual Report -
BF-0012507723 2023-12-27 2023-12-27 Change of Business Address Business Address Change -
BF-0011081153 2023-05-02 - Annual Report Annual Report -
BF-0010244060 2022-04-19 - Annual Report Annual Report 2022
BF-0009804048 2021-07-03 - Annual Report Annual Report -
0006948497 2020-07-16 - Annual Report Annual Report 2018
0006948502 2020-07-16 - Annual Report Annual Report 2020
0006948501 2020-07-16 - Annual Report Annual Report 2019
0005831663 2017-05-02 - Annual Report Annual Report 2017
0005831662 2017-05-02 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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