Search icon

BACARELLA TRANSPORTATION SERVICES, INC.

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

Company Details

Entity Name: BACARELLA TRANSPORTATION SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Oct 1980
Business ALEI: 0110614
Annual report due: 23 Oct 2025
Business address: 12 COMMERCE DR., SHELTON, CT, 06484, United States
Mailing address: 12 COMMERCE DR., SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

488510 Freight Transportation Arrangement

This industry comprises establishments primarily engaged in arranging transportation of freight between shippers and carriers. These establishments are usually known as freight forwarders, marine shipping agents, or customs brokers and offer a combination of services spanning transportation modes but do not directly provide shipping services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BACARELLA TRANSPORTATION SERVICES, INC., KENTUCKY 1079317 KENTUCKY
Headquarter of BACARELLA TRANSPORTATION SERVICES, INC., NEW YORK 5204460 NEW YORK
Headquarter of BACARELLA TRANSPORTATION SERVICES, INC., FLORIDA F09000000938 FLORIDA
Headquarter of BACARELLA TRANSPORTATION SERVICES, INC., FLORIDA F13000004893 FLORIDA
Headquarter of BACARELLA TRANSPORTATION SERVICES, INC., MINNESOTA 7f625e9c-6e99-e711-8184-00155d01c6c6 MINNESOTA
Headquarter of BACARELLA TRANSPORTATION SERVICES, INC., COLORADO 20161023046 COLORADO
Headquarter of BACARELLA TRANSPORTATION SERVICES, INC., ILLINOIS CORP_70525747 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EVN9MLVGYYC9 2025-04-02 12 COMMERCE DR, SHELTON, CT, 06484, 6202, USA 12 COMMERCE DR, SHELTON, CT, 06484, 3844, USA

Business Information

Doing Business As BACARELLA TRANSPORTATION SERVICES INC
URL http://www.btxglobal.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-04-15
Initial Registration Date 2003-03-21
Entity Start Date 1980-10-23
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 481112, 481212, 483111, 484110, 484121, 484122, 488510, 488999, 492210, 493110
Product and Service Codes V111, V112, V113, V115, V119, V121, V122, V123, V127, V129

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFF ENRIGHT
Role IT
Address 12 COMMERCE DRIVE, SHELTON, CT, 06484, USA
Title ALTERNATE POC
Name JEFF ENRIGHT
Address 12 COMMERCE DRIVE, SHELTON, CT, 06484, USA
Government Business
Title PRIMARY POC
Name JASON L DENNIS
Address 12 COMMERCE DRIVE, SHELTON, CT, 06484, USA
Title ALTERNATE POC
Name ROSS BACARELLA
Address 12 COMMERCE DRIVE, SHELTON, CT, 06484, USA
Past Performance
Title PRIMARY POC
Name BETH SCHWARTZ
Address 12 COMMERCE DRIVE, SHELTON, CT, 06484, USA
Title ALTERNATE POC
Name ROSS BACARELLA
Address 12 COMMERCE DRIVE, SHELTON, CT, 06484, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3ED01 Active Non-Manufacturer 2003-03-24 2024-04-15 2029-04-15 2025-04-02

Contact Information

POC JASON L. DENNIS
Phone +1 757-559-2110
Fax +1 203-925-5933
Address 12 COMMERCE DR, SHELTON, FAIRFIELD, CT, 06484 6202, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300AWFGNLA45DU044 0110614 US-CT GENERAL ACTIVE 1980-10-23

Addresses

Legal C/O CORPORATION SERVICE COMPANY, Goodwin Square 225 Asylum Street, 20th Floor, Hartford, US-CT, US, 06103
Headquarters 12 Commerce Drive, Shelton, US-CT, US, 06484

Registration details

Registration Date 2021-07-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0110614

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BACARELLA TRANSPORTATION SERVICES, INC. PROFIT SHARING PLAN 2017 061048835 2019-07-30 BACARELLA TRANSPORTATION SERVICES, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 488510
Sponsor’s telephone number 2039255905
Plan sponsor’s address 12 COMMERCE DRIVE, SHELTON, CT, 06484
BACARELLA TRANSPORTATION SERVICES, INC. PROFIT SHARING PLAN 2016 061048835 2018-08-10 BACARELLA TRANSPORTATION SERVICES, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 488510
Sponsor’s telephone number 2039255905
Plan sponsor’s address 12 COMMERCE DRIVE, SHELTON, CT, 06484
BACARELLA TRANSPORTATION SERVICES, INC. PROFIT SHARING PLAN 2015 061048835 2017-05-22 BACARELLA TRANSPORTATION SERVICES, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 488510
Sponsor’s telephone number 2039255905
Plan sponsor’s address 375 BRIDGEPORT AVENUE - 2ND FLOOR, P.O. BOX 853, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing MAGALIE INNOCENT
Valid signature Filed with authorized/valid electronic signature
BACARELLA TRANSPORTATION SERVICES, INC. PROFIT SHARING PLAN 2014 061048835 2016-06-06 BACARELLA TRANSPORTATION SERVICES, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 488510
Sponsor’s telephone number 2039255905
Plan sponsor’s address 375 BRIDGEPORT AVENUE - 2ND FLOOR, P.O. BOX 853, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing MAGALIE INNOCENT
Valid signature Filed with authorized/valid electronic signature
BACARELLA TRANSPORTATION SERVICES, INC. PROFIT SHARING PLAN 2013 061048835 2015-04-02 BACARELLA TRANSPORTATION SERVICES, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 488510
Sponsor’s telephone number 2039255905
Plan sponsor’s address 375 BRIDGEPORT AVENUE - 2ND FLOOR, P.O. BOX 853, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2015-04-02
Name of individual signing MAGALIE INNOCENT
Valid signature Filed with authorized/valid electronic signature
BACARELLA TRANSPORTATION SERVICES, INC. PROFIT SHARING PLAN 2012 061048835 2014-08-13 BACARELLA TRANSPORTATION SERVICES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 488510
Sponsor’s telephone number 2039255905
Plan sponsor’s address 375 BRIDGEPORT AVENUE - 2ND FLOOR, P.O. BOX 853, SHELTON, CT, 06484

Signature of

Role Plan administrator
Date 2014-08-13
Name of individual signing MAGALIE INNOCENT
Valid signature Filed with authorized/valid electronic signature
BACARELLA TRANSPORTATION SERVICES, INC. PROFIT SHARING PLAN 2011 061048835 2013-08-13 BACARELLA TRANSPORTATION SERVICES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 488510
Sponsor’s telephone number 2039255905
Plan sponsor’s address 375 BRIDGEPORT AVENUE - 2ND FLOOR, P.O. BOX 853, SHELTON, CT, 06484

Plan administrator’s name and address

Administrator’s EIN 061048835
Plan administrator’s name BACARELLA TRANSPORTATION SERVICES, INC.
Plan administrator’s address 375 BRIDGEPORT AVENUE - 2ND FLOOR, P.O. BOX 853, SHELTON, CT, 06484
Administrator’s telephone number 2039255905

Signature of

Role Plan administrator
Date 2013-08-13
Name of individual signing MAGALIE INNOCENT
Valid signature Filed with authorized/valid electronic signature
BACARELLA TRANSPORTATION SERVICES, INC. PROFIT SHARING PLAN 2010 061048835 2012-09-13 BACARELLA TRANSPORTATION SERVICES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 488510
Sponsor’s telephone number 2039255905
Plan sponsor’s address 375 BRIDGEPORT AVENUE - 2ND FLOOR, P.O. BOX 853, SHELTON, CT, 06484

Plan administrator’s name and address

Administrator’s EIN 061048835
Plan administrator’s name BACARELLA TRANSPORTATION SERVICES, INC.
Plan administrator’s address 375 BRIDGEPORT AVENUE - 2ND FLOOR, P.O. BOX 853, SHELTON, CT, 06484
Administrator’s telephone number 2039255905

Signature of

Role Plan administrator
Date 2012-09-13
Name of individual signing MAGALIE INNOCENT
Valid signature Filed with authorized/valid electronic signature
BACARELLA TRANSPORTATION SERVICES, INC. PROFIT SHARING PLAN 2009 061048835 2011-08-12 BACARELLA TRANSPORTATION SERVICES, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-11-01
Business code 488510
Sponsor’s telephone number 2039255905
Plan sponsor’s address 375 BRIDGEPORT AVENUE - 2ND FLOOR, P.O. BOX 853, SHELTON, CT, 06484

Plan administrator’s name and address

Administrator’s EIN 061048835
Plan administrator’s name BACARELLA TRANSPORTATION SERVICES, INC.
Plan administrator’s address 375 BRIDGEPORT AVENUE - 2ND FLOOR, P.O. BOX 853, SHELTON, CT, 06484
Administrator’s telephone number 2039255905

Signature of

Role Plan administrator
Date 2011-08-12
Name of individual signing ROSARIO BACARELLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
ROSARIO J. BACARELLA Officer 12 COMMERCE DRIVE, SHELTON, CT, 06484, United States 12 COMMERCE DRIVE, SHELTON, CT, 06484, United States
MARTIN CAPUANO Officer 12 COMMERCE DRIVE, SHELTON, CT, 06484, United States 12 COMMERCE DRIVE, SHELTON, CT, 06484, United States

Director

Name Role Business address Residence address
ROSARIO J. BACARELLA Director 12 COMMERCE DRIVE, SHELTON, CT, 06484, United States 12 COMMERCE DRIVE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280136 2024-10-12 - Annual Report Annual Report -
BF-0011381869 2023-10-02 - Annual Report Annual Report -
BF-0010192291 2022-10-21 - Annual Report Annual Report 2022
BF-0010471447 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009821222 2021-10-21 - Annual Report Annual Report -
0006998636 2020-10-09 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006654872 2019-10-04 - Annual Report Annual Report 2019
0006645184 2019-09-17 - Change of Business Address Business Address Change -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15DDL724P00000024 2024-07-01 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_15DDL724P00000024_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 12445.70
Current Award Amount 12445.70
Potential Award Amount 12445.70

Description

Title TITLE: BTX GLOBAL LOGISTICS TRANSPORT FUME HOODS REQUESTOR: SHATEARA A GRAY DELIVERY DATE: 09/30/2024
NAICS Code 488510: FREIGHT TRANSPORTATION ARRANGEMENT
Product and Service Codes V112: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR FREIGHT

Recipient Details

Recipient BACARELLA TRANSPORTATION SERVICES INC
UEI EVN9MLVGYYC9
Recipient Address UNITED STATES, 12 COMMERCE DR, SHELTON, NAUGATUCK VALLEY, CONNECTICUT, 064846202

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9545287107 2020-04-15 0156 PPP 12 COMMERCE DR, SHELTON, CT, 06484-6202
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2193377
Loan Approval Amount (current) 2193377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SHELTON, FAIRFIELD, CT, 06484-6202
Project Congressional District CT-04
Number of Employees 155
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2218675.95
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1916854 BACARELLA TRANSPORTATION SERVICES INC BACARELLA TRANSPORTATION SERVICES INC EVN9MLVGYYC9 12 COMMERCE DR, SHELTON, CT, 06484-6202
Capabilities Statement Link -
Phone Number 757-559-2110
Fax Number 203-925-5933
E-mail Address jdennis@btxglobal.com
WWW Page http://www.btxglobal.com
E-Commerce Website -
Contact Person JASON DENNIS
County Code (3 digit) 001
Congressional District 03
Metropolitan Statistical Area 1160
CAGE Code 3ED01
Year Established 1980
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 488510
NAICS Code's Description Freight Transportation ArrangementGeneral $17.50m Small Business Size Standard: [No]Special $30.00m Non?Vessel Owning Common Carriers and Household Goods Forwarders: [No] (4)
Buy Green No
Code 481112
NAICS Code's Description Scheduled Freight Air Transportation
Buy Green Yes
Code 481212
NAICS Code's Description Nonscheduled Chartered Freight Air Transportation
Buy Green Yes
Code 483111
NAICS Code's Description Deep Sea Freight Transportation
Buy Green Yes
Code 484110
NAICS Code's Description General Freight Trucking, Local
Buy Green No
Code 484121
NAICS Code's Description General Freight Trucking, Long?Distance, Truckload
Buy Green No
Code 484122
NAICS Code's Description General Freight Trucking, Long?Distance, Less Than Truckload
Buy Green No
Code 488999
NAICS Code's Description All Other Support Activities for Transportation
Buy Green No
Code 492210
NAICS Code's Description Local Messengers and Local Delivery
Buy Green No
Code 493110
NAICS Code's Description General Warehousing and Storage
Buy Green No
Code 624230
NAICS Code's Description Emergency and Other Relief Services
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005266368 Active OFS 2025-01-31 2027-02-01 AMENDMENT

Parties

Name BACARELLA TRANSPORTATION SERVICES, INC.
Role Debtor
Name CT CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0005264514 Active OFS 2025-01-24 2025-02-18 AMENDMENT

Parties

Name BACARELLA TRANSPORTATION SERVICES, INC.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
Name CIT BANK, N.A.
Role Secured Party
0005231612 Active OFS 2024-08-02 2030-01-28 AMENDMENT

Parties

Name BACARELLA TRANSPORTATION SERVICES, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005148314 Active OFS 2023-06-13 2028-11-17 AMENDMENT

Parties

Name BACARELLA TRANSPORTATION SERVICES, INC.
Role Debtor
Name JPMORGAN CHASE BANK
Role Secured Party
0005044517 Active OFS 2022-02-01 2027-02-01 ORIG FIN STMT

Parties

Name BACARELLA TRANSPORTATION SERVICES, INC.
Role Debtor
Name CT CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0005027698 Active OFS 2021-11-09 2026-11-09 ORIG FIN STMT

Parties

Name CIT Bank, N.A.
Role Secured Party
Name BACARELLA TRANSPORTATION SERVICES, INC.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003371970 Active OFS 2020-05-26 2025-11-06 AMENDMENT

Parties

Name BACARELLA TRANSPORTATION SERVICES, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003354693 Active OFS 2020-02-18 2025-02-18 ORIG FIN STMT

Parties

Name BACARELLA TRANSPORTATION SERVICES, INC.
Role Debtor
Name CIT BANK, N.A.
Role Secured Party
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003323673 Active OFS 2019-08-09 2030-01-28 AMENDMENT

Parties

Name BACARELLA TRANSPORTATION SERVICES, INC.
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003248996 Active OFS 2018-06-08 2028-11-17 AMENDMENT

Parties

Name BACARELLA TRANSPORTATION SERVICES, INC.
Role Debtor
Name JPMORGAN CHASE BANK
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_08-cv-01487 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Right Way Logistics LLC
Role Counter Claimant
Name BACARELLA TRANSPORTATION SERVICES, INC.
Role Counter Defendant
Name Icat Logistics Inc
Role Defendant
Name Right Way Logistics LLC
Role Defendant
Name Michelle Ulery
Role Defendant
Name BACARELLA TRANSPORTATION SERVICES, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_08-cv-01487-0
Date 2009-02-10
Notes RULING granting 14 Motion to Dismiss. Counts Two through Five are dismissed. Signed by Judge Peter C. Dorsey on 2-10-09. (Miller, K.)
View View File
USCOURTS-ctd-3_11-cv-00147 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name BACARELLA TRANSPORTATION SERVICES, INC.
Role Plaintiff
Name J & M LOGISTICS, LLC
Role Counter Claimant
Name BACARELLA TRANSPORTATION SERVICES, INC.
Role Counter Defendant
Name Concert Group Logistics
Role Defendant
Name J & M LOGISTICS, LLC
Role Defendant
Name Steven Jenkins
Role Defendant
Name William Marsden
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_11-cv-00147-1
Date 2011-09-29
Notes ORDER finding as moot 23 Motion to Dismiss for Lack of Jurisdiction. Count three of the complaint, relating to defendants CGL, Jenkins and Marsden is hereby TRANSFERRED to the Eastern District of Pennsylvania pursuant to 28 U.S.C.§ 1631.Signed by Judge Warren W. Eginton on 9/29/11. (Ladd-Smith, I.) (Main Document 56 replaced on 9/29/2011) (Payton, R.).
View View File
Opinion ID USCOURTS-ctd-3_11-cv-00147-0
Date 2011-09-29
Notes ed by Judge Warren W. Eginton on 9/29/11. (Ladd-Smith, I.) (Main Document 55 replaced on 9/29/2011) (Payton, R.).ORDER finding as moot 21 Motion to Dismiss for Lack of Jurisdiction. Count three of the complaint, relating to defendants CGL, Jenkins and Marsden is hereby TRANSFERRED to the Eastern District of Pennsylvania pursuant to 28 U.S.C.§ 1631. Sign
View View File
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