Search icon

TURPIN TRANSPORTATION CO., L.L.C.

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

Company Details

Entity Name: TURPIN TRANSPORTATION CO., L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Mar 1999
Business ALEI: 0617337
Annual report due: 31 Mar 2024
Business address: 765 WASHINGTON AVENUE, WEST HAVEN, CT, 06516, United States
Mailing address: 765 WASHINGTON AVENUE, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: turpintrans1223@gmail.com

Industry & Business Activity

NAICS

484230 Specialized Freight (except Used Goods) Trucking, Long-Distance

This industry comprises establishments primarily engaged in providing long-distance specialized trucking. These establishments provide trucking between metropolitan areas that may cross North American country borders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALDINE TURPIN Agent 765 WASHINGTON AVENUE, WEST HAVEN, CT, 06516, United States 765 WASHINGTON AVE, WEST HAVEN, CT, 06516, United States +1 203-996-3538 gaft4176@gmail.com 765 WASHINGTON AVENUE, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
GERALDINE TURPIN Officer 765 WASHINGTON AVENUE, WEST HAVEN, CT, 06516, United States +1 203-996-3538 gaft4176@gmail.com 765 WASHINGTON AVENUE, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011904809 2023-07-28 2023-07-29 Interim Notice Interim Notice -
BF-0011152100 2023-01-31 - Annual Report Annual Report -
BF-0010294211 2022-01-31 - Annual Report Annual Report 2022
0007100978 2021-02-01 - Annual Report Annual Report 2021
0006710995 2020-01-06 - Annual Report Annual Report 2020
0006474622 2019-03-18 - Annual Report Annual Report 2019
0006055152 2018-02-05 - Annual Report Annual Report 2018
0005799016 2017-03-22 - Annual Report Annual Report 2017
0005486752 2016-02-13 - Annual Report Annual Report 2016
0005486748 2016-02-13 - Change of Agent Address Agent Address Change -

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
0005282713 Active MUNICIPAL 2025-04-10 2040-04-10 ORIG FIN STMT

Parties

Name TURPIN TRUCK AND AUTO SERVICE LLC
Role Debtor
Name TURPIN TRANSPORTATION CO., L.L.C.
Role Debtor
Name CITY OF WEST HAVEN
Role Secured Party
0003379211 Active OFS 2020-06-15 2025-06-15 ORIG FIN STMT

Parties

Name TURPIN TRANSPORTATION CO., L.L.C.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003328856 Active OFS 2019-09-10 2024-08-01 AMENDMENT

Parties

Name TD BANK, N.A.
Role Secured Party
Name TURPIN TRANSPORTATION CO., L.L.C.
Role Debtor
0003306990 Active OFS 2019-05-14 2024-08-01 AMENDMENT

Parties

Name TURPIN TRANSPORTATION CO., L.L.C.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003008420 Active OFS 2014-08-01 2024-08-01 ORIG FIN STMT

Parties

Name TURPIN TRANSPORTATION CO., L.L.C.
Role Debtor
Name TD BANK, 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