Search icon

HODGE TRUCKING L.L.C.

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

Company Details

Entity Name: HODGE TRUCKING L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Nov 2005
Business ALEI: 0841144
Annual report due: 31 Mar 2026
Business address: 56 BARNUM RD, DANBURY, CT, 06811, United States
Mailing address: 56 BARNUM RD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JamHodge@aol.com

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMIE HODGE Agent 56 BARNUM RD, DANBURY, CT, 06811, United States 56 BARNUM RD, DANBURY, CT, 06811, United States +1 203-746-7400 JamHodge@aol.com 56 BARNUM RD, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMIE HODGE Officer 56 BARNUM RD, DANBURY, CT, 06811, United States +1 203-746-7400 JamHodge@aol.com 56 BARNUM RD, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218346 2025-02-20 - Annual Report Annual Report -
BF-0012973815 2025-02-20 - Annual Report Annual Report -
BF-0011172608 2023-02-17 - Annual Report Annual Report -
BF-0010332517 2022-03-17 - Annual Report Annual Report 2022
0007330090 2021-05-11 - Annual Report Annual Report 2021
0006866209 2020-03-31 - Annual Report Annual Report 2020
0006437588 2019-03-09 - Annual Report Annual Report 2018
0006437592 2019-03-09 - Annual Report Annual Report 2019
0006159586 2018-04-11 - Annual Report Annual Report 2017
0005721133 2016-12-19 - 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See something incorrect or outdated?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