Search icon

TRANSMARCOS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRANSMARCOS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 2005
Business ALEI: 0842731
Annual report due: 31 Mar 2026
Business address: 27 LARK LANE, SHELTON, CT, 06484, United States
Mailing address: 27 LARK LANE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: transmarcosllc@yahoo.com

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARCOS F. DA SILVA Agent 27 LARK LANE, SHELTON, CT, 06484, United States 27 LARK LANE, SHELTON, CT, 06484, United States +1 203-455-1636 transmarcosllc@yahoo.com 27 LARK LANE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARCOS F. DA SILVA Officer 27 LARK LANE, SHELTON, CT, 06484, United States +1 203-455-1636 transmarcosllc@yahoo.com 27 LARK LANE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974077 2025-02-25 - Annual Report Annual Report -
BF-0012754904 2024-09-03 2024-09-03 Reinstatement Certificate of Reinstatement -
BF-0012693712 2024-07-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012611908 2024-04-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007084177 2021-01-26 - Annual Report Annual Report 2020
0007084178 2021-01-26 - Annual Report Annual Report 2021
0006312052 2019-01-08 - Annual Report Annual Report 2019
0006312028 2019-01-08 - Annual Report Annual Report 2018
0005991062 2017-12-27 - Annual Report Annual Report 2017
0005703396 2016-11-28 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003379023 Active OFS 2020-06-10 2025-06-10 ORIG FIN STMT

Parties

Name TRANSMARCOS LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
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