Entity Name: | METAFERIA LIMOUSINE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 21 Feb 2014 |
Business ALEI: | 1134579 |
Annual report due: | 31 Mar 2024 |
Business address: | 204 WARDWELL ST #1, STAMFORD, CT, 06902, United States |
Mailing address: | 204 WARDWELL ST #1, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Matelmo@yahoo.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
METAFERIA A. NEKENEK | Agent | 204 WARDWELL ST #1, STAMFORD, CT, 06902, United States | 204 WARDWELL ST #1, STAMFORD, CT, 06902, United States | +1 203-550-4960 | Matelmo@yahoo.com | 204 WARDWELL ST #1, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
METAFERIA A NEKENEK | Officer | 204 WARDWELL ST #1, STAMFORD, CT, 06902, United States | 204 WARDWELL ST #1, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011194066 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0008791147 | 2023-03-30 | - | Annual Report | Annual Report | 2020 |
BF-0009925059 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010751308 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0008791146 | 2023-03-22 | - | Annual Report | Annual Report | 2019 |
BF-0008791144 | 2023-03-16 | - | Annual Report | Annual Report | 2018 |
BF-0008791145 | 2023-03-16 | - | Annual Report | Annual Report | 2017 |
BF-0008791148 | 2023-03-16 | - | Annual Report | Annual Report | 2016 |
BF-0011687536 | 2023-02-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005331845 | 2015-05-13 | - | Annual Report | Annual Report | 2015 |
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