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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1032 CHAPEL ST, 2ND FL, NEW HAVEN, CT, United States, 06510 |
Name | Role | Address |
---|---|---|
JOEL SCHIAVONE | Chief Executive Officer | 1032 CHAPEL ST, NEW HAVEN, CT, United States, 06510 |
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) |
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