Search icon

CONNECTICUT LIMOUSINE, LLC

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

Company Details

Entity Name: CONNECTICUT LIMOUSINE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Aug 1996
Business ALEI: 0542182
Annual report due: 31 Mar 2024
Business address: 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States
Mailing address: 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bcooper@aanastasio.com

Industry & Business Activity

NAICS

485999 Todo el resto del transporte terrestre y de tr�nsito de pasajeros

This U.S. industry comprises establishments primarily engaged in providing ground passenger transportation (except urban transit systems; interurban and rural bus transportation, taxi and/or limousine services (except shuttle services), school and employee bus transportation, charter bus services, and special needs transportation). Establishments primarily engaged in operating shuttle services and car pools or vanpools (except ridesharing and ridesharing arrangement services) are included in this industry. Shuttle services establishments generally provide travel on regular routes and on regular schedules between hotels, airports, or other destination points. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT LIMOUSINE, LLC, NEW YORK 2176605 NEW YORK
Headquarter of CONNECTICUT LIMOUSINE, LLC, NEW YORK 2103593 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD A. LORICCO SR. Agent 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States +1 203-787-5746 bcooper@aanastasio.com 635 TOWNSEND AVE., NEW HAVEN, CT, 06512, United States

Officer

Name Role Business address Phone E-Mail Residence address
FELIX ANDREW ANASTASIO JR. Officer 80 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States - - 12 pleasant drive, north haven, CT, 06473, United States
RICHARD A. LORICCO SR. Officer 216 CROWN ST, STE 502, NEW HAVEN, CT, 06510, United States +1 203-787-5746 bcooper@aanastasio.com 635 TOWNSEND AVE., NEW HAVEN, CT, 06512, United States

History

Type Old value New value Date of change
Name change THE NEW CONNECTICUT LIMOUSINE L.L.C. CONNECTICUT LIMOUSINE, LLC 1997-02-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009892528 2023-08-25 - Annual Report Annual Report -
BF-0009334023 2023-08-25 - Annual Report Annual Report 2020
BF-0010789082 2023-08-25 - Annual Report Annual Report -
BF-0011258425 2023-08-25 - Annual Report Annual Report -
BF-0009334024 2023-08-25 - Annual Report Annual Report 2019
BF-0011823498 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006218735 2018-07-19 - Annual Report Annual Report 2017
0006218739 2018-07-19 - Annual Report Annual Report 2018
0005817126 2017-04-11 - Annual Report Annual Report 2016
0005487677 2016-02-16 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003349011 Active IRS 2020-01-02 9999-12-31 ORIG FIN STMT

Parties

Name CONNECTICUT LIMOUSINE, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003316635 Active IRS 2019-06-25 9999-12-31 ORIG FIN STMT

Parties

Name CONNECTICUT LIMOUSINE, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003306777 Active LABOR 2019-05-13 9999-12-31 ORIG FIN STMT

Parties

Name CONNECTICUT LIMOUSINE, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0003294677 Active LABOR 2019-03-18 9999-12-31 ORIG FIN STMT

Parties

Name CONNECTICUT LIMOUSINE, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0003290818 Active IRS 2019-02-14 9999-12-31 ORIG FIN STMT

Parties

Name CONNECTICUT LIMOUSINE, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003279555 Active LABOR 2018-12-12 9999-12-31 ORIG FIN STMT

Parties

Name CONNECTICUT LIMOUSINE, LLC
Role Debtor
Name CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0003279631 Active LABOR 2018-12-12 9999-12-31 ORIG FIN STMT

Parties

Name CONNECTICUT LIMOUSINE, LLC
Role Debtor
Name CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
0003257728 Active IRS 2018-07-19 9999-12-31 ORIG FIN STMT

Parties

Name CONNECTICUT LIMOUSINE, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003244822 Active IRS 2018-05-10 9999-12-31 ORIG FIN STMT

Parties

Name CONNECTICUT LIMOUSINE, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003224791 Active IRS 2018-01-25 9999-12-31 ORIG FIN STMT

Parties

Name CONNECTICUT LIMOUSINE, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1101847 Other Civil Rights 2011-11-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-11-29
Termination Date 2011-12-08
Section 1332
Sub Section IJ
Status Terminated

Parties

Name CONNECTICUT LIMOUSINE, LLC
Role Plaintiff
Name PORT AUTHORITY OF NY & NJ
Role Defendant
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