Search icon

CALLAHAN BROS. INC.

Headquarter

Company Details

Entity Name: CALLAHAN BROS. INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 1972
Business ALEI: 0007363
Annual report due: 27 Mar 2026
NAICS code: 493190 - Other Warehousing and Storage
Business address: 195 CHRISTIAN STREET, OXFORD, CT, 06478, United States
Mailing address: 195 CHRISTIAN STREET, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ymanzano@joycevanlines.com

Links between entities

Type Company Name Company Number State
Headquarter of CALLAHAN BROS. INC., FLORIDA F08000002515 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Yonatan Manzano Agent 195 CHRISTIAN STREET, OXFORD, CT, 06478, United States 195 CHRISTIAN STREET, OXFORD, CT, 06478, United States +1 317-448-6647 ymanzano@joycevanlines.com 195 CHRISTIAN STREET, OXFORD, CT, 06478, United States

Director

Name Role Business address Residence address
WILLIAM H. JOYCE Director 195 CHRISTIAN STREET, OXFORD, CT, 06478, United States 5326 Randolph Crescent Dr, Carmel, IN, 46033-0006, United States

Officer

Name Role Business address Residence address
CATHERINE G DININO Officer 195 CHRISTIAN STREET, OXFORD, CT, 06478, United States 195 CHRISTIAN STREET, OXFORD, CT, 06488, United States
WILLIAM H. JOYCE Officer 195 CHRISTIAN STREET, OXFORD, CT, 06478, United States 5326 Randolph Crescent Dr, Carmel, IN, 46033-0006, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011080232 2024-09-10 No data Annual Report Annual Report No data
BF-0012317074 2024-09-10 No data Annual Report Annual Report No data
BF-0012734682 2024-08-19 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010226346 2022-02-28 No data Annual Report Annual Report 2022
0007226516 2021-03-12 No data Annual Report Annual Report 2021
0006764488 2020-02-20 No data Annual Report Annual Report 2020
0006735654 2020-01-29 2020-01-29 Change of Agent Agent Change No data
0006735648 2020-01-29 No data Interim Notice Interim Notice No data
0006432989 2019-03-07 No data Annual Report Annual Report 2019
0006145491 2018-03-29 No data Annual Report Annual Report 2018

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
101966 Intrastate Non-Hazmat 2006-06-23 40000 2005 7 3 Auth. For Hire
Legal Name CALLAHAN BROS INC
DBA Name -
Physical Address 133 POST RD, COS COB, CT, 06807, US
Mailing Address 133 POST RD, COS COB, CT, 06807, US
Phone (203) 869-2239
Fax (203) 625-0600
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website