Search icon

THOMAS TRANSPORTATION, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: THOMAS TRANSPORTATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 17 Jun 1998
Date of dissolution: 29 Jun 2004
Business ALEI: 0595671
Business address: 43 CLEMENT ROAD, EAST HARTFORD, CT, 06118
ZIP code: 06118
County: Hartford
Place of Formation: CONNECTICUT

Officer

Name Role Business address Residence address
THOMAS A. HANRATH Officer 43 CLEMENT ROAD, EAST HARTFORD, CT, 06118, United States 43 CLEMENT ROAD, EAST HARTFORD, CT, 06118, United States

Agent

Name Role
KANTOR, MICKELSON AND MEYERS, P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002759818 2004-06-29 - Dissolution Certificate of Dissolution -
0002667196 2003-06-17 - Annual Report Annual Report 2003
0002476831 2002-06-24 - Annual Report Annual Report 2002
0002268850 2001-06-05 - Annual Report Annual Report 2001
0002123834 2000-06-16 - Annual Report Annual Report 2000
0001980383 1999-05-25 - Annual Report Annual Report 1999
0001853946 1998-06-17 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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