Search icon

TOWN AND COUNTY LIMOUSINE SERVICE LLC

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

Company Details

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

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
REINALDO ESPOSTO Officer 66 Wilson St, Fairfield, CT, 06825, United States 66 Wilson St, Fairfield, CT, 06825, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Debts and Liens

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

Parties

Name TOWN AND COUNTY LIMOUSINE SERVICE LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003276668 Active OFS 2018-11-23 2028-11-23 ORIG FIN STMT

Parties

Name TOWN AND COUNTY LIMOUSINE SERVICE LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
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