Search icon

SUPREME LIMOUSINE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUPREME LIMOUSINE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Oct 1995
Business ALEI: 0523176
Annual report due: 31 Mar 2025
Business address: 1075 Newfield St, Middletown, CT, 06457-1817, United States
Mailing address: 45 Jefferson Rd, 6-8, Branford, CT, United States, 06405
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: rideonlivery@outlook.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nasir Gohar Agent 45 Jefferson Rd., 6-8, Branford, CT, 06405, United States 45 Jefferson Rd., 6-8, Branford, CT, 06405, United States +1 203-465-3700 rideonlivery@outlook.com 45 Jefferson Rd., 6-8, Branford, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
Abdul Majid Officer - - - 108 VERNON STREET, MANCHESTER, CT, 06042, United States
Mohammad Sohail Officer 1075 Newfield St, Middletown, CT, 06457-1817, United States - - 75 Old Cathole Rd S, Tolland, CT, 06084-3503, United States
Nasir Gohar Officer 45 JEFFERSION STREE, 6-B, BRANFORD, CT, 06405, United States +1 203-465-3700 rideonlivery@outlook.com 45 Jefferson Rd., 6-8, Branford, CT, 06405, United States
Javed Khan Officer 1075 Newfield St, Middletown, CT, 06457-1817, United States - - 75 Old Cathole Rd S, Tolland, CT, 06084-3503, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013371323 2025-04-15 2025-04-15 Interim Notice Interim Notice -
BF-0012295808 2024-03-16 - Annual Report Annual Report -
BF-0011258488 2023-03-18 - Annual Report Annual Report -
BF-0010621481 2022-06-03 2022-06-03 Interim Notice Interim Notice -
BF-0010265151 2022-01-29 - Annual Report Annual Report 2022
0007207696 2021-03-06 - Annual Report Annual Report 2021
0006829782 2020-03-12 - Annual Report Annual Report 2020
0006356440 2019-02-02 - Annual Report Annual Report 2018
0006356446 2019-02-02 - Annual Report Annual Report 2019
0005981907 2017-12-08 - Annual Report Annual Report 2016

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3085535010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SUPREME LIMOUSINE, LLC.
Recipient Name Raw SUPREME LIMOUSINE, LLC.
Recipient DUNS 019573943
Recipient Address 500 SILAS DEANE HIGHWAY, WETHERSFIELD, HARTFORD, CONNECTICUT, 61090-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page
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