Search icon

ROWAYTON EXECUTIVE CHAUFFEURS L.L.C.

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

Company Details

Entity Name: ROWAYTON EXECUTIVE CHAUFFEURS L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 2018
Business ALEI: 1278420
Annual report due: 31 Mar 2026
Business address: 12 BELMONT PL., NORWALK, CT, 06853, United States
Mailing address: 12 BELMONT PL., NORWALK, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rowayton.chauffeurs@gmail.com

Industry & Business Activity

NAICS

485999 Todo el resto del transporte terrestre y de tr�nsito de pasajeros

This U.S. industry comprises establishments primarily engaged in providing ground passenger transportation (except urban transit systems; interurban and rural bus transportation, taxi and/or limousine services (except shuttle services), school and employee bus transportation, charter bus services, and special needs transportation). Establishments primarily engaged in operating shuttle services and car pools or vanpools (except ridesharing and ridesharing arrangement services) are included in this industry. Shuttle services establishments generally provide travel on regular routes and on regular schedules between hotels, airports, or other destination points. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Corrine Weston Agent 68 Derby Ave, Seymour, CT, 06483-3131, United States 68 Derby Ave, Seymour, CT, 06483-3131, United States +1 203-979-6188 rop2@juno.com 68 Derby Ave, Seymour, CT, 06483-3131, United States

Officer

Name Role Business address Residence address
ROGER HUNTLEY Officer 12 BELMONT PL., NORWALK, CT, 06853, United States 12 BELMONT PL., NORWALK, CT, 06853, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013096241 2025-02-03 - Annual Report Annual Report -
BF-0012188937 2024-02-22 - Annual Report Annual Report -
BF-0011229342 2023-01-26 - Annual Report Annual Report -
BF-0010532845 2022-04-05 - Annual Report Annual Report -
BF-0009836649 2022-03-15 - Annual Report Annual Report -
BF-0008325147 2022-03-08 - Annual Report Annual Report 2020
0006503473 2019-03-28 - Annual Report Annual Report 2019
0006212371 2018-07-07 2018-07-07 Business Formation Certificate of Organization -
See something incorrect or outdated?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