Search icon

LOGISTICS SERVICES, LLC

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

Company Details

Entity Name: LOGISTICS SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 2007
Business ALEI: 0904544
Annual report due: 31 Mar 2026
Business address: 275 SCHOOLHOUSE RD, CHESHIRE, CT, 06410, United States
Mailing address: 275 SCHOOLHOUSE RD, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jesposito@bozzutos.com

Industry & Business Activity

NAICS

532490 Other Commercial and Industrial Machinery and Equipment Rental and Leasing

This industry comprises establishments primarily engaged in renting or leasing nonconsumer-type machinery and equipment (except heavy construction, transportation, mining, and forestry machinery and equipment without operators; and office machinery and equipment). Establishments in this industry rent or lease products, such as manufacturing equipment; metalworking, telecommunications, motion picture, theatrical machinery and equipment, or service industry machinery; institutional (i.e., public building) furniture, such as furniture for schools, theaters, or buildings; or agricultural equipment without operators. Learn more at the U.S. Census Bureau

Agent

Name Role
CARMODY TORRANCE SANDAK & HENNESSEY LLP Agent

Officer

Name Role Business address Residence address
MICHAEL A. BOZZUTO Officer 275 SCHOOLHOUSE RD, CHESHIRE, CT, 06410, United States 808 HARBOUR ISLES COURT, NORTH PALM BEACH, FL, 33410, United States
JULIANA M. ESPOSITO Officer 275 SCHOOLHOUSE RD, CHESHIRE, CT, 06410, United States 15 HOMESTEAD PL, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012986373 2025-01-16 - Annual Report Annual Report -
BF-0012302591 2024-01-23 - Annual Report Annual Report -
BF-0011282121 2023-02-07 - Annual Report Annual Report -
BF-0010272055 2022-03-25 - Annual Report Annual Report 2022
0007222046 2021-03-11 - Annual Report Annual Report 2021
0006836886 2020-03-17 - Annual Report Annual Report 2020
0006454686 2019-03-12 - Annual Report Annual Report 2019
0006130238 2018-03-20 - Annual Report Annual Report 2018
0005872520 2017-06-22 - Annual Report Annual Report 2017
0005593534 2016-06-29 - 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
0005238630 Active OFS 2024-09-13 2026-10-31 AMENDMENT

Parties

Name PNC EQUIPMENT FINANCE, LLC
Role Secured Party
Name LOGISTICS SERVICES, LLC
Role Debtor
Name BOZZUTO'S, INC.
Role Debtor
0003443377 Active OFS 2021-05-18 2026-10-31 AMENDMENT

Parties

Name BOZZUTO'S, INC.
Role Debtor
Name PNC EQUIPMENT FINANCE, LLC
Role Secured Party
Name LOGISTICS SERVICES, LLC
Role Debtor
0003118514 Active OFS 2016-05-06 2026-10-31 AMENDMENT

Parties

Name LOGISTICS SERVICES, LLC
Role Debtor
Name BOZZUTO'S, INC.
Role Debtor
Name PNC EQUIPMENT FINANCE, LLC
Role Secured Party
0002858894 Active OFS 2012-02-08 2026-10-31 AMENDMENT

Parties

Name LOGISTICS SERVICES, LLC
Role Debtor
Name PNC EQUIPMENT FINANCE, LLC
Role Secured Party
Name BOZZUTO'S, INC.
Role Debtor
0002842674 Active OFS 2011-10-31 2026-10-31 ORIG FIN STMT

Parties

Name BOZZUTO'S, INC.
Role Debtor
Name LOGISTICS SERVICES, LLC
Role Debtor
Name PNC EQUIPMENT FINANCE, LLC
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