Search icon

EVEREADY CAB COMPANY OF GREENWICH, INC.

Company Details

Entity Name: EVEREADY CAB COMPANY OF GREENWICH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 1996
Business ALEI: 0544881
Annual report due: 26 Sep 2025
NAICS code: 488999 - All Other Support Activities for Transportation
Business address: 130 LENOX AVE STE 32, STAMFORD, CT, 06906, United States
Mailing address: PO BOX 15, DARIEN, CT, United States, 06820
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: vito@evereadytransportation.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EUGENE M. KIMMEL Agent 1221 POST RD EAST, WESTPORT, CT, 06880, United States 1221 POST RD EAST, WESTPORT, CT, 06880, United States +1 203-223-8088 vito@evereadytransportation.com 5 QUEENS GATE, NORWALK, CT, 06851, United States

Director

Name Role Business address Residence address
VITO BOCHICCHIO JR. Director 130 LENOX AVE SUITE 32, STAMFORD, CT, 06906, United States 15 PERRY AVE C-8, NORWALK, CT, 06850, United States
MI HWA K. BOCHICCHIO Director 15 PERRY AVENUE, UNIT C-8, NORWALK, CT, 06851, United States 15 PERRY AVENUE, UNIT C-8, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012178320 2024-10-26 No data Annual Report Annual Report No data
BF-0011258669 2023-10-03 No data Annual Report Annual Report No data
BF-0008779733 2022-10-18 No data Annual Report Annual Report 2020
BF-0010789176 2022-10-18 No data Annual Report Annual Report No data
BF-0009845486 2022-10-18 No data Annual Report Annual Report No data
BF-0010090334 2021-06-29 No data Interim Notice Interim Notice No data
0006974300 2020-09-08 No data Annual Report Annual Report 2019
0006615980 2019-08-07 No data Annual Report Annual Report 2018
0006231997 2018-08-13 No data Annual Report Annual Report 2017
0005927776 2017-09-18 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website