THOMAS TRANSPORTATION, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
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 |
Name | Role |
---|---|
KANTOR, MICKELSON AND MEYERS, P.C. | Agent |
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 | - |
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