Entity Name: | TRANSPORT BROKERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 Dec 1993 |
Business ALEI: | 0292863 |
Annual report due: | 15 Dec 2024 |
NAICS code: | 492110 - Couriers and Express Delivery Services |
Business address: | 68C KING SPRING ROAD, WINDSOR LOCKS, CT, 06096, United States |
Mailing address: | P.O. BOX 549, WINDSOR LOCKS, CT, United States, 06096 |
ZIP code: | 06096 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 4000 |
E-Mail: | jkoduah@nexttrans.net |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KEVIN B MALONEY | Agent | 68 King Spring Rd, Windsor Locks, CT, 06096, United States | 68 King Spring Rd, Windsor Locks, CT, 06096, United States | +1 860-254-6398 | kmaloney@nexttrans.net | 4016 Mountain Rd, West Suffield, CT, 06093-2118, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
John Koduah | Officer | 68 King Spring Rd, Windsor Locks, CT, 06096, United States | 124 Comstock Rd, Manchester, CT, 06040-6632, United States |
KEVIN B. MALONEY | Officer | 68 KING SPRING ROAD, WINDSOR LOCKS, CT, 06096, United States | 4016 MOUNTAIN RD., WEST SUFFIELD, CT, 06093, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN B. MALONEY | Director | 68 KING SPRING ROAD, WINDSOR LOCKS, CT, 06096, United States | 4016 MOUNTAIN RD., WEST SUFFIELD, CT, 06093, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011253876 | 2024-01-12 | No data | Annual Report | Annual Report | No data |
BF-0010291119 | 2023-03-15 | No data | Annual Report | Annual Report | 2022 |
BF-0009938077 | 2021-12-15 | No data | Annual Report | Annual Report | No data |
BF-0008338422 | 2021-07-01 | No data | Annual Report | Annual Report | 2017 |
BF-0008338418 | 2021-07-01 | No data | Annual Report | Annual Report | 2015 |
BF-0008338419 | 2021-07-01 | No data | Annual Report | Annual Report | 2019 |
BF-0008338421 | 2021-07-01 | No data | Annual Report | Annual Report | 2018 |
BF-0008338420 | 2021-07-01 | No data | Annual Report | Annual Report | 2020 |
BF-0008338423 | 2021-07-01 | No data | Annual Report | Annual Report | 2016 |
0005231625 | 2014-12-05 | No data | Annual Report | Annual Report | 2014 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website