Entity Name: | AND TRANSPORTATION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 26 Feb 2008 |
Business ALEI: | 0929199 |
Annual report due: | 31 Mar 2024 |
Business address: | 31 TOPLEDGE ROAD, REDDING, CT, 06896, United States |
Mailing address: | 31 TOPLEDGE ROAD, REDDING, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | apd2828@gmail.com |
NAICS
485999 Todo el resto del transporte terrestre y de tr�nsito de pasajerosThis U.S. industry comprises establishments primarily engaged in providing ground passenger transportation (except urban transit systems; interurban and rural bus transportation, taxi and/or limousine services (except shuttle services), school and employee bus transportation, charter bus services, and special needs transportation). Establishments primarily engaged in operating shuttle services and car pools or vanpools (except ridesharing and ridesharing arrangement services) are included in this industry. Shuttle services establishments generally provide travel on regular routes and on regular schedules between hotels, airports, or other destination points. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Albert Doucette | Agent | 31 TOPLEDGE ROAD, REDDING, CT, 06896, United States | 31 TOPLEDGE ROAD, REDDING, CT, 06896, United States | +1 203-606-7900 | apd2828@gmail.com | 31 TOPLEDGE ROAD, REDDING, CT, 06896, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALBERT P DOUCETTE | Officer | 31 TOPLEDGE ROAD, REDDING, CT, 06896, United States | 31 TOPLEDGE ROAD, REDDING, CT, 06896, United States |
NOREEN MDOUCETTE | Officer | 31 TOPLEDGE ROAD, REDDING, CT, 06896, United States | 31 TOPLEDGE ROAD, REDDING, CT, 06896, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0009942419 | 2023-05-26 | - | Annual Report | Annual Report | - |
BF-0008694599 | 2023-05-26 | - | Annual Report | Annual Report | 2020 |
BF-0011287298 | 2023-05-26 | - | Annual Report | Annual Report | - |
BF-0008642890 | 2023-05-26 | - | Annual Report | Annual Report | 2019 |
BF-0010805618 | 2023-05-26 | - | Annual Report | Annual Report | - |
BF-0008694616 | 2023-05-26 | - | Annual Report | Annual Report | 2018 |
BF-0011790993 | 2023-05-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009255578 | 2022-05-25 | - | Annual Report | Annual Report | 2017 |
0005760556 | 2017-02-03 | - | Annual Report | Annual Report | 2016 |
0005471518 | 2016-01-25 | - | Annual Report | Annual Report | 2015 |
Sources: 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