Search icon

BIGC LLC

Company Details

Entity Name: BIGC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 Feb 2006
Date of dissolution: 31 Dec 2019
Business ALEI: 0849634
Business address: 15 LOWER BARTLETT RD, QUAKER HILL, CT, 06375, United States
Mailing address: 15 LOWER BARTLETT ROAD, QUAKER HILL, CT, United States, 06375
ZIP code: 06375
County: New London
Place of Formation: CONNECTICUT
E-Mail: bisacson@gmail.com

Agent

Name Role Business address Residence address
BRIAN ISACSON Agent 731 HORSE HILL ROAD, WESTBROOK, CT, 06498, United States 15 LOWER BARTLETT ROAD, 15 LOWER BARTLETT ROAD, QUAKER HILL, CT, 06375, United States

Officer

Name Role Business address Residence address
BRIAN ISACSON Officer 15 LOWER BARTLETT ROAD, QUAKER HILL, CT, 06375, United States 15 LOWER BARTLETT ROAD, 15 LOWER BARTLETT ROAD, QUAKER HILL, CT, 06375, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PMBR.02994 Pesticide Application Business Registration INACTIVE LAPSED RENEWAL No data 2014-09-01 2015-08-31
HIC.0673953 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-09-04 2014-12-30 2015-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006695786 2019-12-14 2019-12-31 Dissolution Certificate of Dissolution No data
0006590133 2019-07-03 No data Annual Report Annual Report 2019
0006300523 2018-12-31 No data Annual Report Annual Report 2018
0005884809 2017-07-10 No data Annual Report Annual Report 2017
0005475438 2016-01-28 No data Annual Report Annual Report 2015
0005475443 2016-01-28 No data Annual Report Annual Report 2016
0005179271 2014-09-10 No data Annual Report Annual Report 2014
0004872202 2013-06-05 No data Annual Report Annual Report 2013
0004505148 2012-01-17 No data Annual Report Annual Report 2012
0004434939 2011-03-21 No data Annual Report Annual Report 2011

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2077199 Intrastate Non-Hazmat 2015-04-19 12000 2014 4 4 Private(Property)
Legal Name BIGC LLC
DBA Name ATTENTION 2 DETAIL PROPERTY MAINTENANCE
Physical Address 63 WEST MAIN STREET, CLINTON, CT, 06413, US
Mailing Address PO BOX 5, CLINTON, CT, 06413, US
Phone (860) 391-0297
Fax (860) 924-2054
E-mail BIGC.LLC@GMAIL.COM

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