Search icon

REDGATE TOWN CAR SERVICE, LLC

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

Company Details

Entity Name: REDGATE TOWN CAR SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Feb 1998
Business ALEI: 0580655
Annual report due: 31 Mar 2025
Business address: 3250 FAIRFIELD AVE., UNIT 107, BRIDGEPORT, CT, 06605, United States
Mailing address: 3250 FAIRFIELD AVE., UNIT 107, BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bredgate.stjamesparish@gmail.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

Officer

Name Role Business address Residence address
THOMAS J. REDGATE Officer 3250 FAIRFIELD AVE., UNIT 107, BRIDGEPORT, CT, 06605, United States 3250 FAIRFIELD AVE., UNIT 107, BRIDGEPORT, CT, 06605, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS REDGATE Agent 3250 FAIRFIELD AVE., UNIT 107, BRIDGEPORT, CT, 06605, United States 3250 FAIRFIELD AVE., UNIT 107, BRIDGEPORT, CT, 06605, United States +1 203-526-4732 bredgate.stjamesparish@gmail.com 3250 FAIRFIELD AVE., UNIT 107, BRIDGEPORT, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011263950 2024-10-17 - Annual Report Annual Report -
BF-0012182774 2024-10-17 - Annual Report Annual Report -
BF-0012743426 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010684494 2022-07-15 - Annual Report Annual Report -
0007239089 2021-03-08 - Annual Report Annual Report 2021
0006872483 2020-03-30 - Annual Report Annual Report 2020
0006549678 2019-04-29 2019-04-29 Change of Agent Address Agent Address Change -
0006549255 2019-04-29 - Annual Report Annual Report 2019
0006157941 2018-03-28 - Annual Report Annual Report 2018
0005815357 2017-03-13 - Annual Report Annual Report 2017
See something incorrect or outdated?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