Entity Name: | HEAVEN SENT DRIVING COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jul 1995 |
Business ALEI: | 0517671 |
Annual report due: | 14 Jul 2025 |
Business address: | HEAVEN SENT DRIVING CO. 20 SAWMILL ROAD, NORWALK, CT, 06851, United States |
Mailing address: | HEAVEN SENT DRIVING CO. 20 SAWMILL ROAD, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | heavensentinc@optonline.net |
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 |
---|---|
ROSS S. RAPAPORT, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GWENDOLYN C. YOUNG | Officer | HEAVEN SENT DRIVING CO., 20 SAWMILL ROAD, NORWALK, CT, 06851, United States | HEAVEN SENT DRIVING CO., 20 SAWMILL ROAD, NORWALK, CT, 06851, United States |
JOHNNIE LAMBERT | Officer | HEAVEN SENT DRIVING CO., 20 SAWMILL ROAD, NORWALK, CT, 06851, United States | HEAVEN SENT DRIVING CO., 20 SAWMILL ROAD, NORWALK, CT, 06851, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHNNIE LAMBERT | Director | HEAVEN SENT DRIVING CO., 20 SAWMILL ROAD, NORWALK, CT, 06851, United States | HEAVEN SENT DRIVING CO., 20 SAWMILL ROAD, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012360790 | 2024-07-05 | - | Annual Report | Annual Report | - |
BF-0011255773 | 2023-07-14 | - | Annual Report | Annual Report | - |
BF-0010208432 | 2022-06-22 | - | Annual Report | Annual Report | 2022 |
BF-0009758724 | 2021-09-13 | - | Annual Report | Annual Report | - |
0007217154 | 2021-03-10 | - | Annual Report | Annual Report | 2020 |
0006927257 | 2020-06-18 | - | Annual Report | Annual Report | 2019 |
0006204392 | 2018-06-21 | - | Annual Report | Annual Report | 2018 |
0005888935 | 2017-07-14 | - | Annual Report | Annual Report | 2017 |
0005608872 | 2016-07-21 | - | Annual Report | Annual Report | 2016 |
0005608870 | 2016-07-21 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7829778503 | 2021-03-06 | 0156 | PPS | 20 Sawmill Rd, Norwalk, CT, 06851-3807 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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