Search icon

MORAN TRANSPORTATION INDUSTRIES, INC.

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

Company Details

Entity Name: MORAN TRANSPORTATION INDUSTRIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 03 Apr 1998
Branch of: MORAN TRANSPORTATION INDUSTRIES, INC., RHODE ISLAND (Company Number 000012345)
Business ALEI: 0588080
Annual report due: 02 Apr 2021
Business address: 106 FRANCIS STREET, PROVIDENCE, RI, 02903
Place of Formation: RHODE ISLAND
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Industry & Business Activity

NAICS

488510 Freight Transportation Arrangement

This 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

Officer

Name Role Business address Residence address
SUSAN NEWMAN Officer 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 100 WINDSOR CT., MADISON, CT, 06443, United States
GAVIN BLACK Officer 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States
JAMES BLACK Officer 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 14 DEER PARK DR., DANBURY, CT, 06811, United States
MICHAEL BLACK Officer 106 FRANCIS STREET, PROVIDENCE, RI, 02903, United States 45 Pilgrim Rd, West Hartford, CT, 06117-2241, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006995675 2020-09-30 2020-09-30 Withdrawal Certificate of Withdrawal -
0006887095 2020-04-18 - Annual Report Annual Report 2020
0006421115 2019-03-04 - Annual Report Annual Report 2019
0006137112 2018-03-24 - Annual Report Annual Report 2018
0005798528 2017-03-21 - Annual Report Annual Report 2017
0005521427 2016-03-24 - Annual Report Annual Report 2016
0005310984 2015-04-07 - Annual Report Annual Report 2015
0005075463 2014-03-29 - Annual Report Annual Report 2014
0004970024 2013-10-23 2013-10-23 Change of Agent Agent Change -
0004828614 2013-03-26 - Annual Report Annual Report 2013
See something incorrect or outdated?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