Search icon

L & L TRANSPORT, LLC

Company Details

Entity Name: L & L TRANSPORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 19 May 1999
Business ALEI: 0621426
Annual report due: 31 Mar 2012
Business address: 171 MANCHESTER ROAD, GLASTONBURY, CT, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ldecesaris@snet.net

Officer

Name Role Business address E-Mail Residence address
LIVIO DECESARIS Officer 171 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States ldecesaris@snet.net 171 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States
DAVID DECESARIS Officer 171 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States No data 171 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States

Agent

Name Role Business address E-Mail Residence address
LIVIO DECESARIS Agent 171 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States ldecesaris@snet.net 171 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010990673 2022-08-30 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010617317 2022-06-01 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004409344 2011-07-13 No data Annual Report Annual Report 2011
0004203309 2010-07-26 No data Annual Report Annual Report 2010
0003973607 2009-07-22 No data Annual Report Annual Report 2009
0003973606 2009-07-22 No data Annual Report Annual Report 2008
0003514746 2007-08-07 No data Annual Report Annual Report 2007
0003514744 2007-08-07 No data Annual Report Annual Report 2006
0003049300 2005-05-16 No data Annual Report Annual Report 2005
0003049289 2005-05-16 No data Annual Report Annual Report 2000

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website