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 |
NAICS
485999 Todo el resto del transporte terrestre y de tr�nsito de pasajerosThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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