Search icon

METAFERIA LIMOUSINE LLC

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

Company Details

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

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
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

Officer

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

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
See something incorrect or outdated?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