Search icon

SIMON TRANSPORTATION, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SIMON TRANSPORTATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Oct 1996
Business ALEI: 0547193
Annual report due: 31 Mar 2025
Business address: 705 N Mountain Rd, Newington, CT, 06111-1412, United States
Mailing address: 705 N Mountain Rd, STE E-103, Newington, CT, United States, 06111-1412
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rgenov@skytrans.us

Industry & Business Activity

NAICS

485999 Todo el resto del transporte terrestre y de tr�nsito de pasajeros

This U.S. industry comprises establishments primarily engaged in providing ground passenger transportation (except urban transit systems; interurban and rural bus transportation, taxi and/or limousine services (except shuttle services), school and employee bus transportation, charter bus services, and special needs transportation). Establishments primarily engaged in operating shuttle services and car pools or vanpools (except ridesharing and ridesharing arrangement services) are included in this industry. Shuttle services establishments generally provide travel on regular routes and on regular schedules between hotels, airports, or other destination points. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROMAN GENOV Officer 1055 Farmington Ave, STE D2, Farmington, CT, 06032-1573, United States - - 55 Oceana Dr E, 6C, Brooklyn, NY, 11235, United States
GRIGORIY GENOV Officer 1055 Farmington Ave, STE D2, Farmington, CT, 06032-1573, United States +1 860-436-7884 roman.genov@hotmail.com 47 AVONWOOD RD, APT 317, AVON, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GRIGORIY GENOV Agent 1055 Farmington Ave, STE D2, Farmington, CT, 06032-1573, United States 1055 Farmington Ave, STE D2, Farmington, CT, 06032-1573, United States +1 860-436-7884 roman.genov@hotmail.com 47 AVONWOOD RD, APT 317, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012584024 2024-03-14 2024-03-14 Change of Business Address Business Address Change -
BF-0012174407 2024-01-30 - Annual Report Annual Report -
BF-0011263282 2023-03-31 - Annual Report Annual Report -
BF-0010309037 2022-04-07 - Annual Report Annual Report 2022
0007138147 2021-02-09 - Annual Report Annual Report 2021
0006773082 2020-02-21 - Annual Report Annual Report 2020
0006467077 2019-03-15 - Annual Report Annual Report 2019
0006043478 2018-01-30 - Annual Report Annual Report 2017
0006043466 2018-01-30 - Annual Report Annual Report 2016
0006043491 2018-01-30 - Annual Report Annual Report 2018

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
0005060940 Active OFS 2022-04-13 2027-08-16 AMENDMENT

Parties

Name KEYBANK NA
Role Secured Party
Name SIMON TRANSPORTATION, LLC
Role Debtor
0003191289 Active OFS 2017-07-11 2027-08-16 AMENDMENT

Parties

Name SIMON TRANSPORTATION, LLC
Role Debtor
Name KEYBANK NA
Role Secured Party
0003191288 Active OFS 2017-07-11 2027-08-16 AMENDMENT

Parties

Name SIMON TRANSPORTATION, LLC
Role Debtor
Name KEYBANK NA
Role Secured Party
0002891999 Active OFS 2012-08-16 2027-08-16 ORIG FIN STMT

Parties

Name SIMON TRANSPORTATION, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party

Property Vision Details

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
West Hartford 96 VANDERBILT AVENUE H14/5731/96// 0.41 - Source Link
Assessment Value $120,400
Appraisal Value $172,000
Land Use Description Res Dwelling
Zone IP
Neighborhood 12000
Land Assessed Value $36,400
Land Appraised Value $52,000

Parties

Name MCINTYRE SCOTT
Sale Date 2022-03-07
Sale Price $257,000
Name TRIO GROUP, LLC
Sale Date 2014-06-05
Sale Price $200,000
Name HAIMOFF MICHAEL +
Sale Date 2014-02-03
Name KHAIMOV SIMON
Sale Date 2005-06-09
Name SIMON TRANSPORTATION, LLC
Sale Date 2001-07-20
Sale Price $90,000
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