Search icon

MARQUEZ PRODUCE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MARQUEZ PRODUCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 1998
Business ALEI: 0592336
Annual report due: 31 Mar 2025
Business address: 60 NORTH TAYLOR AVENUE, NORWALK, CT, 06854, United States
Mailing address: 60 NORTH TAYLOR AVENUE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: luis_marquez2@aol.com

Industry & Business Activity

NAICS

424480 Fresh Fruit and Vegetable Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of fresh fruits and vegetables. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIS MARQUEZ Agent 60 NORTH TAYLOR AVENUE, NORWALK, CT, 06854, United States 60 NORTH TAYLOR AVENUE, NORWALK, CT, 06854, United States +1 203-434-5945 luis_marquez2@aol.com 60 NORTH TAYLOR AVENUE, NORWALK, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUIS MARQUEZ Officer 60 NORTH TAYLOR AVENUE, NORWALK, CT, 06854, United States +1 203-434-5945 luis_marquez2@aol.com 60 NORTH TAYLOR AVENUE, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012181424 2024-03-13 - Annual Report Annual Report -
BF-0008820161 2023-04-12 - Annual Report Annual Report 2017
BF-0008820159 2023-04-12 - Annual Report Annual Report 2020
BF-0011146370 2023-04-12 - Annual Report Annual Report -
BF-0008820158 2023-04-12 - Annual Report Annual Report 2018
BF-0010703439 2023-04-12 - Annual Report Annual Report -
BF-0009916653 2023-04-12 - Annual Report Annual Report -
BF-0008820160 2023-04-12 - Annual Report Annual Report 2019
BF-0011714601 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005639192 2016-08-30 - Annual Report Annual Report 2005

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
807592 Interstate 2023-02-16 15000 2022 2 2 Private(Property)
Legal Name MARQUEZ PRODUCE LLC
DBA Name -
Physical Address 60 NORTH TAYLOR AVE, NORWALK, CT, 06854, US
Mailing Address 60 NORTH TAYLOR AVE, NORWALK, CT, 06854, US
Phone (203) 853-7210
Fax (203) 855-8935
E-mail B.MARQUEZ52@YMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
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 1
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

Inspections

Unique report number of the inspection M607500002
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-08
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit K83517
License state of the main unit CT
Vehicle Identification Number of the main unit JHHSDM2H2HK005382
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-08
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
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