Search icon

D & J LEASING, LLC

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

Company Details

Entity Name: D & J LEASING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Mar 2003
Business ALEI: 0743827
Annual report due: 31 Mar 2025
Business address: 144 PALMER ROAD, SCOTLAND, CT, 06264, United States
Mailing address: 144 PALMER ROAD PO BOX 256, SCOTLAND, CT, United States, 06264
ZIP code: 06264
County: Windham
Place of Formation: CONNECTICUT
E-Mail: twinhill144@gmail.com

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MELODY SAVINO Officer 144 PALMER RD, SCOTLAND, CT, 06264, United States - - 132 HANOVER RD, SCOTLAND, CT, 06264, United States
DANIEL N. SAVINO Officer 144 PALMER ROAD, SCOTLAND, CT, 06264, United States +1 860-450-0889 twinhill@sbcglobal.net 132 HANOVER ROAD, SCOTLAND, CT, 06264, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL N. SAVINO Agent 144 PALMER ROAD, SCOTLAND, CT, 06264, United States PO BOX 256, SCOTLAND, CT, 06264, United States +1 860-450-0889 twinhill@sbcglobal.net 132 HANOVER ROAD, SCOTLAND, CT, 06264, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136975 2024-02-28 - Annual Report Annual Report -
BF-0011270936 2023-01-04 - Annual Report Annual Report -
BF-0011053136 2022-11-03 2022-11-03 Change of Email Address Business Email Address Change -
BF-0010382393 2022-04-11 - Annual Report Annual Report 2022
BF-0009794313 2021-09-15 - Annual Report Annual Report -
0006890238 2020-04-22 - Annual Report Annual Report 2020
0006373642 2019-02-08 - Annual Report Annual Report 2019
0006189283 2018-05-24 - Annual Report Annual Report 2018
0005898199 2017-07-31 - Annual Report Annual Report 2017
0005730655 2017-01-04 - 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See something incorrect or outdated?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