Search icon

ALLSTATE LIMOUSINE NETWORK LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLSTATE LIMOUSINE NETWORK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 1998
Business ALEI: 0582605
Annual report due: 31 Mar 2026
Business address: 304 MAIN AVE., NORWALK, CT, 06851, United States
Mailing address: 304 MAIN AVE., SUITE 210, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ALLSTATELIMO@AOL.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAMDOUH MOHAMED Agent 25 Paris St, Milford, CT, 06460-7873, United States 25 Paris St, Milford, CT, 06460-7873, United States +1 917-699-0104 mmanny123@yahoo.com 25 Paris St, Milford, CT, 06460-7873, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAMDOUH MOHAMED Officer 304 MAIN STREET, SUITE 210, NORWALK, CT, 06851, United States +1 917-699-0104 mmanny123@yahoo.com 25 Paris St, Milford, CT, 06460-7873, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932747 2025-03-07 - Annual Report Annual Report -
BF-0012185548 2024-01-22 - Annual Report Annual Report -
BF-0011267088 2023-01-12 - Annual Report Annual Report -
BF-0010014832 2022-12-10 - Annual Report Annual Report -
BF-0009343827 2022-12-10 - Annual Report Annual Report 2020
BF-0009343826 2022-12-10 - Annual Report Annual Report 2018
BF-0009343824 2022-12-10 - Annual Report Annual Report 2019
BF-0010793955 2022-12-10 - Annual Report Annual Report -
BF-0009343825 2022-12-10 - Annual Report Annual Report 2015
BF-0009343829 2022-12-10 - Annual Report Annual Report 2016
See something incorrect or outdated?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