Search icon

RIVERSIDE LIMOUSINE L.L.C

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

Company Details

Entity Name: RIVERSIDE LIMOUSINE L.L.C
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Feb 2011
Business ALEI: 1027716
Annual report due: 31 Mar 2024
Business address: 89 EUCLID AVE APT 2, STAMFORD, CT, 06902, United States
Mailing address: 89 EUCLID AVE APT 2, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: harry154@live.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
FARIJE HOTI Agent 89 EUCLID AVE, STAMFORD, CT, 06902, United States 89 EUCLID AVE, STAMFORD, CT, 06902, United States +1 203-223-6293 harry154@live.com 89 EUCLID AVE, APT 2, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
FARIJE HOTI Officer 89 EUCLID AVE, APT 2, STAMFORD, CT, 06902, United States +1 203-223-6293 harry154@live.com 89 EUCLID AVE, APT 2, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011425677 2024-05-14 - Annual Report Annual Report -
BF-0010570015 2024-05-14 - Annual Report Annual Report -
BF-0012616298 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008473714 2022-04-25 - Annual Report Annual Report 2013
BF-0008473708 2022-04-25 - Annual Report Annual Report 2017
BF-0008473706 2022-04-25 - Annual Report Annual Report 2012
BF-0008473710 2022-04-25 - Annual Report Annual Report 2020
BF-0008473712 2022-04-25 - Annual Report Annual Report 2014
BF-0008473713 2022-04-25 - Annual Report Annual Report 2016
BF-0008473711 2022-04-25 - Annual Report Annual Report 2018
See something incorrect or outdated?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