Entity Name: | BESTWAY FREIGHT SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Sep 2001 |
Business ALEI: | 0691194 |
Annual report due: | 18 Sep 2025 |
Business address: | 15 MANSFIELD AVE, WILLIMANTIC, CT, 06226, United States |
Mailing address: | P.O. BOX 696, WILLIMANTIC, CT, United States, 06226 |
ZIP code: | 06226 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | tom@bestwayfreightlines.com |
NAICS
488510 Freight Transportation ArrangementThis industry comprises establishments primarily engaged in arranging transportation of freight between shippers and carriers. These establishments are usually known as freight forwarders, marine shipping agents, or customs brokers and offer a combination of services spanning transportation modes but do not directly provide shipping services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS G. SPECTOR | Officer | 15 MANSFIELD AVE, P.O. BOX 696, WILLIMANTIC, CT, 06226, United States | 78 OAK STREET, WILLIMANTIC, CT, 06226, United States |
HOWARD A. SPECTOR | Officer | 15 MANSFIELD AVE, P.O. BOX 696, WILLIMANTIC, CT, 06226, United States | 146 BEACON RD., WINDHAM, CT, 06280, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GERALD A. JOSELOFF | Agent | 449 Silas Deane Hwy, Wethersfield, CT, 06109-2127, United States | 449 Silas Deane Hwy, Wethersfield, CT, 06109-2127, United States | +1 860-933-4316 | tom@bestwayfreightlines.com | 253 NICHOLSON ST, NEWINGTON, CT, 06111, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012148229 | 2024-09-25 | - | Annual Report | Annual Report | - |
BF-0011400675 | 2023-09-18 | - | Annual Report | Annual Report | - |
BF-0010863142 | 2022-09-21 | - | Annual Report | Annual Report | - |
BF-0009344873 | 2022-08-02 | - | Annual Report | Annual Report | 2019 |
BF-0009344871 | 2022-08-02 | - | Annual Report | Annual Report | 2018 |
BF-0009344872 | 2022-08-02 | - | Annual Report | Annual Report | 2020 |
BF-0009961489 | 2022-08-02 | - | Annual Report | Annual Report | - |
0005994463 | 2018-01-02 | - | Annual Report | Annual Report | 2016 |
0005994466 | 2018-01-02 | - | Annual Report | Annual Report | 2017 |
0005994455 | 2018-01-02 | - | Annual Report | Annual Report | 2015 |
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