Search icon

LONG ISLAND CONNECTICUT LIMOUSINE GROUP, INC.

Branch

Company Details

Name: LONG ISLAND CONNECTICUT LIMOUSINE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1984 (40 years ago)
Date of dissolution: 26 Jun 2002
Branch of: LONG ISLAND CONNECTICUT LIMOUSINE GROUP, INC., Connecticut (Company Number 0162188)
Entity Number: 961532
ZIP code: 06510
County: New York
Place of Formation: Connecticut
Address: 1032 CHAPEL ST, 2ND FL, NEW HAVEN, CT, United States, 06510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1032 CHAPEL ST, 2ND FL, NEW HAVEN, CT, United States, 06510

Chief Executive Officer

Name Role Address
JOEL SCHIAVONE Chief Executive Officer 1032 CHAPEL ST, NEW HAVEN, CT, United States, 06510

History

Start date End date Type Value
1993-02-10 1997-01-23 Address 230 OLD GATE LANE, MILFORD, CT, 06460, 3861, USA (Type of address: Principal Executive Office)
1984-12-19 1997-01-23 Address 230 OLD GATE LANE, MILFORD, CT, 06460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1624968 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
970123002033 1997-01-23 BIENNIAL STATEMENT 1996-12-01
940616002208 1994-06-16 BIENNIAL STATEMENT 1993-12-01
930210003165 1993-02-10 BIENNIAL STATEMENT 1992-12-01
B379691-4 1986-07-14 CERTIFICATE OF AMENDMENT 1986-07-14
B174363-4 1984-12-19 APPLICATION OF AUTHORITY 1984-12-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State