Entity Name: | TOWN AND COUNTY LIMOUSINE SERVICE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Sep 2011 |
Business ALEI: | 1048803 |
Annual report due: | 31 Mar 2026 |
Business address: | 66 WILSON ST, FAIRFIELD, CT, 06825, United States |
Mailing address: | 66 WILSON ST, FAIRFIELD, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | reinaldoesposto@gmail.com |
NAICS
485320 Limousine ServiceThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
REINALDO ESPOSTO | Officer | 66 Wilson St, Fairfield, CT, 06825, United States | 66 Wilson St, Fairfield, CT, 06825, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MOISES ROSALES | Agent | 115 W MAIN ST, STAMFORD, CT, 06902, United States | 115 W MAIN ST, STAMFORD, CT, 06902, United States | +1 914-482-0230 | reinaldoesposto@gmail.com | 73 Talmadge Hill Rd, New Canaan, CT, 06840-6712, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013013835 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012302189 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011430633 | 2023-09-24 | - | Annual Report | Annual Report | - |
BF-0009798741 | 2023-09-24 | - | Annual Report | Annual Report | - |
BF-0010883411 | 2023-09-24 | - | Annual Report | Annual Report | - |
BF-0011959309 | 2023-09-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006860090 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006490775 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006082364 | 2018-02-16 | - | Annual Report | Annual Report | 2018 |
0005929660 | 2017-09-19 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005147428 | Active | OFS | 2023-06-08 | 2028-11-23 | AMENDMENT | |||||||||||||
|
Name | TOWN AND COUNTY LIMOUSINE SERVICE LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | TOWN AND COUNTY LIMOUSINE SERVICE LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
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