Search icon

CONNECTICUT TRANSPORTATION SOLUTIONS, LLC

Company Details

Entity Name: CONNECTICUT TRANSPORTATION SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 2003
Business ALEI: 0761194
Annual report due: 31 Mar 2026
NAICS code: 485410 - School and Employee Bus Transportation
Business address: 35 Elm Street, Naugatuck, CT, 06770, United States
Mailing address: 35 Elm Street, Naugatuck, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jdoheny@icesonline.org

Officer

Name Role Business address Phone E-Mail Residence address
JESSICA DOHENY Officer 35 ELM STREET, NAUGATUCK, CT, 06716, United States No data No data 37 ROYAL CREST DRIVE, PROSPECT, CT, 06712, United States
CHET DOHENY Officer 35 ELM STREET, NAUGATUCK, CT, 06770, United States +1 203-704-0672 tmarin@nessogroup.com CT, 37 ROYAL CREST DRIVE, PROSPECT, CT, 06712, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHET DOHENY Agent 35 ELM STREET, NAUGATUCK, CT, 06770, United States 35 ELM STREET, NAUGATUCK, CT, 06770, United States +1 203-704-0672 tmarin@nessogroup.com CT, 37 ROYAL CREST DRIVE, PROSPECT, CT, 06712, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DSAP.0002479 Developmental Services Agency Provider ACTIVE APPROVED 2011-06-10 2011-06-10 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960532 2025-03-03 No data Annual Report Annual Report No data
BF-0012803071 2024-10-25 2024-10-25 Change of Business Address Business Address Change No data
BF-0012084879 2024-01-18 No data Annual Report Annual Report No data
BF-0012485317 2023-12-07 2023-12-07 Change of Business Address Business Address Change No data
BF-0012485304 2023-12-07 2023-12-07 Change of Email Address Business Email Address Change No data
BF-0011276680 2023-01-16 No data Annual Report Annual Report No data
BF-0010257803 2022-03-04 No data Annual Report Annual Report 2022
0007109257 2021-02-02 No data Annual Report Annual Report 2021
0006766192 2020-02-20 No data Annual Report Annual Report 2020
0006443759 2019-03-11 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1925678304 2021-01-20 0156 PPS 35 Elm St, Naugatuck, CT, 06770-4127
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464421
Loan Approval Amount (current) 464421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naugatuck, NEW HAVEN, CT, 06770-4127
Project Congressional District CT-03
Number of Employees 61
NAICS code 485410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 468149.09
Forgiveness Paid Date 2021-12-14
4386137009 2020-04-03 0156 PPP 35 ELM ST, NAUGATUCK, CT, 06770-4127
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464400
Loan Approval Amount (current) 464400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAUGATUCK, NEW HAVEN, CT, 06770-4127
Project Congressional District CT-03
Number of Employees 61
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 470647.13
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4177823 Interstate 2024-01-22 - - 0 2 Auth. For Hire
Legal Name CONNECTICUT TRANSPORTATION SOLUTIONS LLC
DBA Name -
Physical Address 35 ELM ST, NAUGATUCK, CT, 06770, US
Mailing Address 440 CHASE RIVER RD, WATERBURY, CT, 06770, US
Phone (203) 592-7213
Fax -
E-mail CDOHENY@ICESONLINE.ORG

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website