Entity Name: | MYSTIC LOGISTICS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jun 1989 |
Business ALEI: | 0235516 |
Annual report due: | 31 Mar 2026 |
Business address: | 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073, United States |
Mailing address: | 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, United States, 06073 |
ZIP code: | 06073 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | FILINGMANAGER@CAPITOLSERVICES.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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MYSTIC LOGISTICS, LLC 401(K) PLAN | 2023 | 061270752 | 2024-06-07 | MYSTIC LOGISTICS, LLC | 57 | |||||||||||||
|
||||||||||||||||||
MYSTIC LOGISTICS, LLC 401(K) PLAN | 2022 | 061270752 | 2023-06-02 | MYSTIC LOGISTICS, LLC | 50 | |||||||||||||
|
||||||||||||||||||
MYSTIC LOGISTICS, LLC 401(K) PLAN | 2021 | 061270752 | 2022-07-18 | MYSTIC LOGISTICS, LLC | 51 | |||||||||||||
|
||||||||||||||||||
MYSTIC LOGISTICS, LLC 401(K) PLAN | 2020 | 061270752 | 2021-05-25 | MYSTIC LOGISTICS, LLC | 51 | |||||||||||||
|
||||||||||||||||||
MYSTIC LOGISTICS, LLC 401(K) PLAN | 2019 | 061270752 | 2020-07-28 | MYSTIC LOGISTICS, LLC | 47 | |||||||||||||
|
||||||||||||||||||
MYSTIC LOGISTICS, LLC 401(K) PLAN | 2018 | 061270752 | 2019-07-19 | MYSTIC LOGISTICS, LLC | 47 | |||||||||||||
|
||||||||||||||||||
MYSTIC LOGISTICS, LLC 401(K) PLAN | 2017 | 061270752 | 2018-09-27 | MYSTIC LOGISTICS, LLC | 44 | |||||||||||||
|
||||||||||||||||||
MYSTIC LOGISTICS, LLC 401(K) PLAN | 2016 | 061270752 | 2017-06-19 | MYSTIC LOGISTICS, LLC | 42 | |||||||||||||
|
||||||||||||||||||
MYSTIC LOGISTICS, LLC 401(K) PLAN | 2015 | 061270752 | 2016-07-14 | MYSTIC LOGISTICS, LLC | 47 | |||||||||||||
|
||||||||||||||||||
MYSTIC LOGISTICS, INC. 401(K) PLAN | 2014 | 061270752 | 2015-09-11 | MYSTIC LOGISTICS, INC. | 50 | |||||||||||||
|
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLENE M DUFRESNE-ACHATZ | Officer | 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073, United States | 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073, United States |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES INC. | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MYSTIC LOGISTICS, INC. | MYSTIC LOGISTICS, LLC | 2015-04-28 |
Name change | MYSTIC TRANSPORT SERVICES, INC. | MYSTIC LOGISTICS, INC. | 2003-09-18 |
Name change | MYSTIC TRANSPORTATION, INC. | MYSTIC TRANSPORT SERVICES, INC. | 1990-03-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915792 | 2025-03-13 | - | Annual Report | Annual Report | - |
BF-0012268693 | 2024-03-16 | - | Annual Report | Annual Report | - |
BF-0011852413 | 2023-05-25 | 2023-06-16 | Mass Agent Change � Address | Agent Address Change | - |
BF-0011387264 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010316960 | 2022-03-19 | - | Annual Report | Annual Report | 2022 |
0007220685 | 2021-03-11 | - | Annual Report | Annual Report | 2021 |
0006830720 | 2020-03-13 | - | Annual Report | Annual Report | 2020 |
0006388921 | 2019-02-18 | - | Annual Report | Annual Report | 2019 |
0006129283 | 2018-03-19 | - | Annual Report | Annual Report | 2018 |
0005856757 | 2017-06-06 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5131347005 | 2020-04-05 | 0156 | PPP | 2187 NEW LONDON TPKE, SOUTH GLASTONBURY, CT, 06073-2621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005193494 | Active | OFS | 2024-02-26 | 2029-08-18 | AMENDMENT | |||||||||||||
|
Name | MYSTIC LOGISTICS, LLC |
Role | Debtor |
Name | MAIN STREET CAPITAL, LLC |
Role | Secured Party |
Parties
Name | MYSTIC LOGISTICS, LLC |
Role | Debtor |
Name | RAYMOND LEASING CORPORATION |
Role | Secured Party |
Parties
Name | MYSTIC LOGISTICS, LLC |
Role | Debtor |
Name | MAIN STREET CAPITAL, LLC |
Role | Secured Party |
Parties
Name | MYSTIC LOGISTICS, LLC |
Role | Debtor |
Name | RAYMOND LEASING CORPORATION |
Role | Secured Party |
Parties
Name | MYSTIC LOGISTICS, LLC |
Role | Debtor |
Name | MAIN STREET CAPITAL, LLC |
Role | Secured Party |
Parties
Name | MYSTIC LOGISTICS, LLC |
Role | Debtor |
Name | MAIN STREET CAPITAL, LLC |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glastonbury | 2187 NEW LONDON TPKE | I9/4760/N0071A// | 1.79 | 11942 | Source Link | |||||||||||||||||||||||||||
|
Name | MYSTIC LOGISTICS, LLC |
Sale Date | 2003-10-01 |
Name | MYSTIC TRANSPORT SERVICES |
Sale Date | 1993-10-12 |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 18518 | MYSTIC TRANSPORT SERVICES, INC. v STATE OF CONNECTICUT DEPARTMENT OF INSUR | 1998-06-16 | Appeal Case | Disposed | View Case |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1501117 | Patent | 2015-07-21 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MYSTIC LOGISTICS, LLC |
Role | Plaintiff |
Name | SHIPPING AND TRANSIT, LLC |
Role | Defendant |
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