Search icon

Ride Aid Wheelchair & Transport Services LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Ride Aid Wheelchair & Transport Services LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Apr 2022
Business ALEI: 2532328
Annual report due: 31 Mar 2025
Business address: 555 Franklin Ave, Hartford, CT, 06114-3081, United States
Mailing address: 206 Standish St, Hartford, CT, United States, 06114-2938
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rideaidwheelchair@gmail.com

Industry & Business Activity

NAICS

561110 Office Administrative Services

This industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Reginald Tolliver Agent 555 Franklin Ave, Suite 4, Hartford, CT, 06114-3081, United States 206 Standish St, Hartford, CT, 06114-2938, United States +1 860-593-2031 reginaldleetolliver00@gmail.com 206 Standish St, Hartford, CT, 06114-2938, United States

Officer

Name Role Business address Phone E-Mail Residence address
Reginald Tolliver Officer 555 Franklin Ave, Suite 4, Hartford, CT, 06114-3081, United States +1 860-593-2031 reginaldleetolliver00@gmail.com 206 Standish St, Hartford, CT, 06114-2938, United States
Jessica Cruz Officer 555 Franklin Ave, Suite 4, Hartford, CT, 06114-3081, United States - - 206 Standish St, Hartford, CT, 06114-2938, United States

History

Type Old value New value Date of change
Name change Headlines Cuts & Styles LLC Ride Aid Wheelchair & Transport Services LLC 2023-04-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012112577 2024-03-19 - Annual Report Annual Report -
BF-0012063109 2023-11-02 2023-11-02 Change of NAICS Code NAICS Code Change -
BF-0011836031 2023-06-06 2023-06-06 Change of Business Address Business Address Change -
BF-0011760611 2023-04-06 2023-04-06 Name Change Amendment Certificate of Amendment -
BF-0011760583 2023-04-06 2023-04-06 Interim Notice Interim Notice -
BF-0011506795 2023-04-03 - Annual Report Annual Report -
BF-0010684032 2022-07-18 - Interim Notice Interim Notice -
BF-0010545297 2022-04-06 - 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