Search icon

DAVIS TRUCKING COMPANY, INC.

Company Details

Entity Name: DAVIS TRUCKING COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 1988
Business ALEI: 0215471
Annual report due: 20 Apr 2025
NAICS code: 562991 - Septic Tank and Related Services
Business address: 411 FLANDERS STREET, SOUTHINGTON, CT, 06489, United States
Mailing address: 411 FLANDERS STREET, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Sdavis15@sbcglobal.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL C DAVIS Agent 411 FLANDERS STREET, SOUTHINGTON, CT, 06489, United States 329 HOBART STREET, SOUTHINGTON, CT, 06489, United States +1 860-919-3899 mcd8260@gmail.com 329 HOBART STREET, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Residence address
SHIRLEY BARBARA DAVIS Officer 411 FLANDERS STREET, SOUTHINGTON, CT, 06489, United States 411 FLANDERS STREET, SOUTHINGTON, CT, 06489, United States

Director

Name Role Business address Residence address
MICHAEL C. DAVIS Director 411 FLANDERS STREET, SOUTHINGTON, CT, 06489, United States 329 HOBART STREET, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012187607 2024-04-03 No data Annual Report Annual Report No data
BF-0011387905 2023-04-04 No data Annual Report Annual Report No data
BF-0010390135 2022-04-06 No data Annual Report Annual Report 2022
0007306192 2021-04-21 No data Annual Report Annual Report 2021
0006888421 2020-04-17 No data Annual Report Annual Report 2020
0006543640 2019-04-22 No data Annual Report Annual Report 2019
0006517041 2019-04-01 2019-04-01 Change of Agent Agent Change No data
0006162788 2018-04-16 No data Annual Report Annual Report 2018
0005817469 2017-04-12 No data Annual Report Annual Report 2017
0005533695 2016-04-11 No data Annual Report Annual Report 2016

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
684508 Intrastate Non-Hazmat 2024-09-20 10000 2024 2 2 Private(Property), DIRT AND STONE
Legal Name DAVIS TRUCKING COMPANY INC
DBA Name -
Physical Address 662 CURTISS STREET, SOUTHINGTON, CT, 06489, US
Mailing Address 411 FLANDERS STREET, SOUTHINGTON, CT, 06489-2007, US
Phone (860) 621-6343
Fax (860) 621-4287
E-mail MCD8260@GMAIL.COM

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