Entity Name: | BEASLEY ENTERPRISES L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Mar 2001 |
Business ALEI: | 0676191 |
Annual report due: | 31 Mar 2026 |
Business address: | 16 LIMA DR, MONROE, CT, 06468, United States |
Mailing address: | 16 LIMA DR, MONROE, CT, United States, 06468-1223 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | beasleyllc@aol.com |
NAICS
484230 Specialized Freight (except Used Goods) Trucking, Long-DistanceThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER FOLINO | Agent | 16 LIMA DR, MONROE, CT, 06468-1223, United States | 16 Lima Dr, Monroe, CT, 06468-1223, United States | +1 203-459-1151 | beasleyllc@aol.com | 16 LIMA DR, MONROE, CT, 06468-1223, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PETER FOLINO | Officer | 16 LIMA DR, MONROE, CT, 06468, United States | +1 203-459-1151 | beasleyllc@aol.com | 16 LIMA DR, MONROE, CT, 06468-1223, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012947708 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012233988 | 2024-02-06 | - | Annual Report | Annual Report | - |
BF-0010722903 | 2023-01-13 | - | Annual Report | Annual Report | - |
BF-0011404769 | 2023-01-13 | - | Annual Report | Annual Report | - |
BF-0010865012 | 2023-01-13 | - | Annual Report | Annual Report | - |
BF-0009178248 | 2022-03-30 | - | Annual Report | Annual Report | 2009 |
BF-0009178252 | 2022-03-30 | - | Annual Report | Annual Report | 2018 |
BF-0009178253 | 2022-03-30 | - | Annual Report | Annual Report | 2015 |
BF-0009178256 | 2022-03-30 | - | Annual Report | Annual Report | 2020 |
BF-0009178245 | 2022-03-30 | - | Annual Report | Annual Report | 2008 |
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