Search icon

CONNECTICUT PRISON SHUTTLE I LLC

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

Company Details

Entity Name: CONNECTICUT PRISON SHUTTLE I LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Dec 1996
Business ALEI: 0550078
Annual report due: 31 Mar 2025
Business address: 212 DEWEY STREET, STRATFORD, CT, 06615, United States
Mailing address: 212 DEWEY STREET, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ctprisonshuttle@live.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

Officer

Name Role Business address Residence address
Desirae Williams Officer 212 DEWEY STREET, STRATFORD, CT, 06615, United States 212 Dewey St, Stratford, CT, 06615-6805, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHIRLEY WILLIAMS Agent 212 DEWEY STREET, STRATFORD, CT, 06615, United States 212 DEWEY STREET, STRATFORD, CT, 06615, United States +1 203-673-6773 CTPRISONSHUTTLE@LIVE.COM 212 DEWEY STREET, STRATFORD, CT, 06615, United States

History

Type Old value New value Date of change
Name change CONNECTICUT PRISON SHUTTLE L.L.C. CONNECTICUT PRISON SHUTTLE I LLC 2020-04-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012700921 2024-07-23 2024-07-23 Interim Notice Interim Notice -
BF-0012182390 2024-04-03 - Annual Report Annual Report -
BF-0011261538 2023-02-07 - Annual Report Annual Report -
BF-0010221115 2022-05-17 - Annual Report Annual Report 2022
0007308200 2021-04-24 - Annual Report Annual Report 2021
0006888707 2020-04-20 2020-04-20 Reinstatement Certificate of Reinstatement -
0006628691 2019-08-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006540450 2019-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005493170 2016-02-24 2016-02-24 Interim Notice Interim Notice -
0001675836 1996-12-18 - Business Formation Certificate of Organization -
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