Search icon

L.V.P. TRANSPORTATION CONNECTICUT, L.L.C.

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

Company Details

Entity Name: L.V.P. TRANSPORTATION CONNECTICUT, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2001
Business ALEI: 0678136
Annual report due: 31 Mar 2026
Business address: 9 ISLAND DRIVE, EAST NORWALK, CT, 06855, United States
Mailing address: 9 ISLAND DRIVE, EAST NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rpro325@aol.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
LOUIS V. PROMUTO Officer 9 ISLAND DRIVE, EAST NORWALK, CT, 06855, United States 9 ISLAND DRIVE, EAST NORWALK, CT, 06855, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOUIS PROMUTO Agent 9 ISLAND DRIVE, NORWALK, CT, 06855, United States 9 ISLAND DRIVE, NORWALK, CT, 06855, United States +1 914-420-5096 rpro325@aol.com 59 WILLIAM ST., NORWALK, CT, 06851, United States

History

Type Old value New value Date of change
Name change RAIL ON-ROLL ON OF CONNECTICUT, L.L.C. L.V.P. TRANSPORTATION CONNECTICUT, L.L.C. 2002-01-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948010 2025-04-01 - Annual Report Annual Report -
BF-0012355195 2024-05-01 - Annual Report Annual Report -
BF-0011404432 2023-02-16 - Annual Report Annual Report -
BF-0008993164 2022-08-10 - Annual Report Annual Report 2019
BF-0008993163 2022-08-10 - Annual Report Annual Report 2020
BF-0009885731 2022-08-10 - Annual Report Annual Report -
BF-0010864867 2022-08-10 - Annual Report Annual Report -
0006048237 2018-01-31 - Annual Report Annual Report 2017
0006048247 2018-01-31 - Annual Report Annual Report 2018
0005572764 2016-05-23 - Annual Report Annual Report 2016
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