Search icon

TCC AUTO TRANSPORT, LLC

Company Details

Entity Name: TCC AUTO TRANSPORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 28 Apr 2006
Business ALEI: 0858406
Annual report due: 31 Mar 2020
Business address: 861 THOMPSON ROAD, THOMPSON, CT, 06277, United States
Mailing address: 861 THOMPSON ROAD, THOMPSON, CT, United States, 06277
ZIP code: 06277
County: Windham
Place of Formation: CONNECTICUT
E-Mail: christine__campbell@hotmail.com

Agent

Name Role Business address E-Mail Residence address
TODD C. CAMPBELL Agent 861 THOMPSON ROAD, THOMPSON, CT, 06277, United States christine__campbell@hotmail.com 861 THOMPSON ROAD, THOMPSON, CT, 06277, United States

Officer

Name Role Business address E-Mail Residence address
TODD C. CAMPBELL Officer 861 THOMPSON ROAD, THOMPSON, CT, 06277, United States christine__campbell@hotmail.com 861 THOMPSON ROAD, THOMPSON, CT, 06277, United States
CHRISTINE CAMPBELL Officer 861 THOMPSON ROAD, THOMPSON, CT, 06277, United States - 861 THOMPSON ROAD, THOMPSON, CT, 06277, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012030001 2023-10-23 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011889949 2023-07-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006514082 2019-04-01 - Annual Report Annual Report 2019
0006147644 2018-03-30 - Annual Report Annual Report 2018
0005820297 2017-04-17 - Annual Report Annual Report 2017
0005529809 2016-04-06 - Annual Report Annual Report 2016
0005301978 2015-03-23 - Annual Report Annual Report 2015
0005083023 2014-04-10 - Annual Report Annual Report 2014
0004833793 2013-04-04 - Annual Report Annual Report 2013
0004551204 2012-03-22 - Annual Report Annual Report 2012

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website