Entity Name: | EMO-TRANS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Nov 1985 |
Branch of: | EMO-TRANS, INC., NEW YORK (Company Number 242431) |
Business ALEI: | 0176621 |
Annual report due: | 18 Nov 2025 |
Business address: | 377 Oak Street, Suite 202, Garden City, NY, 11530, United States |
Mailing address: | 377 Oak Street, Suite 202, Garden City, NY, United States, 11530 |
Place of Formation: | NEW YORK |
E-Mail: | CLS-CTARMSevidence@wolterskluwer.com |
NAICS
488510 Freight Transportation ArrangementThis 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
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Edmund C. Grainger | Officer | 377 Oak Street, Suite 202, Garden City, NY, 11530, United States | 377 Oak Street, Suite 202, Garden City, NY, 11530, United States |
Thomas Harlin | Officer | 377 Oak Street, Suite 202, Garden City, NY, 11530, United States | 377 Oak Street, Suite 202, Garden City, NY, 11530, United States |
Marco Rohrer | Officer | 377 Oak Street, Suite 202, Garden City, NY, 11530, United States | 377 Oak Street, Suite 202, Garden City, NY, 11530, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS HARLIN | Director | 377 Oak Street, Suite 202, Garden City, NY, 11530, United States | 377 Oak Street, Suite 202, Garden City, NY, 11530, United States |
Jennifer Frigger-Latham | Director | 377 Oak Street, Suite 202, Garden City, NY, 11530, United States | 377 Oak Street, Suite 202, Garden City, NY, 11530, United States |
Marco Rohrer | Director | 377 Oak Street, Suite 202, Garden City, NY, 11530, United States | 377 Oak Street, Suite 202, Garden City, NY, 11530, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013273646 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012239364 | 2024-10-19 | - | Annual Report | Annual Report | - |
BF-0011081104 | 2023-10-19 | - | Annual Report | Annual Report | - |
BF-0010214761 | 2022-10-31 | - | Annual Report | Annual Report | 2022 |
BF-0009824283 | 2021-11-03 | - | Annual Report | Annual Report | - |
0007015887 | 2020-11-10 | - | Annual Report | Annual Report | 2020 |
0006655916 | 2019-10-07 | - | Annual Report | Annual Report | 2019 |
0006255291 | 2018-10-04 | - | Annual Report | Annual Report | 2018 |
0005942443 | 2017-10-06 | - | Annual Report | Annual Report | 2017 |
0005669507 | 2016-10-07 | - | Annual Report | Annual Report | 2016 |
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