Search icon

BESTWAY FREIGHT SERVICES, INC.

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

Company Details

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

Industry & Business Activity

NAICS

488510 Freight Transportation Arrangement

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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