Search icon

AND TRANSPORTATION, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

485999 Todo el resto del transporte terrestre y de tr�nsito de pasajeros

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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