Search icon

FAIRFIELD COUNTY TRANSPORTATION, LLC

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

Company Details

Entity Name: FAIRFIELD COUNTY TRANSPORTATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Feb 1999
Business ALEI: 0613659
Annual report due: 31 Mar 2026
Business address: 65 INDUSTRY DRIVE, WEST HAVEN, CT, 06516, United States
Mailing address: 65 INDUSTRY DRIVE, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: adminassistant@m7ride.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bernard Gaffney Agent 100 Pearl St., 10 Floor, Hartford, CT, 06103, United States 100 Pearl St., 10 Floor, Hartford, CT, 06103, United States +1 860-306-5000 bgaffney@bpslawyers.com 100 Pearl St., 10 Floor, Hartford, CT, 06103, United States

Officer

Name Role Business address Residence address
WILLIAM C. SCALZI Officer 65 INDUSTRY DRIVE, WEST HAVEN, CT, 06516, United States 56 BANTA LANE, DURHAM, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938083 2025-03-28 - Annual Report Annual Report -
BF-0012341721 2024-03-04 - Annual Report Annual Report -
BF-0012573499 2024-03-01 2024-03-01 Change of Agent Agent Change -
BF-0011156246 2023-01-19 - Annual Report Annual Report -
BF-0010225632 2022-02-03 - Annual Report Annual Report 2022
0007087079 2021-01-29 - Annual Report Annual Report 2021
0007016305 2020-11-11 - Annual Report Annual Report 2020
0006902908 2020-05-08 2020-05-08 Change of Agent Agent Change -
0006678335 2019-11-12 - Annual Report Annual Report 2018
0006678334 2019-11-12 - Annual Report Annual Report 2017

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
0003428546 Active OFS 2021-03-03 2026-08-24 AMENDMENT

Parties

Name FAIRFIELD COUNTY TRANSPORTATION, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
Name MT ACCESS, LLC
Role Debtor
Name TRANSPORTATION GENERAL, INC.
Role Debtor
Name METROPOLITAN LIVERY, INC.
Role Debtor
0003137389 Active OFS 2016-08-24 2026-08-24 ORIG FIN STMT

Parties

Name METROPOLITAN LIVERY, INC.
Role Debtor
Name FAIRFIELD COUNTY TRANSPORTATION, LLC
Role Debtor
Name TRANSPORTATION GENERAL, INC.
Role Debtor
Name MT ACCESS, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
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