Search icon

C AND N TRANSPORT LLC

Company Details

Entity Name: C AND N TRANSPORT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 07 Mar 2008
Business ALEI: 0930653
Annual report due: 31 Mar 2022
Business address: 33 INDUSTRIAL PARK RD, PUTNAM, CT, 06359, United States
Mailing address: 311 WYASSUP RD, NORTH STONINGTON, FL, United States, 06359
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
E-Mail: candntrans41@yahoo.com

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
STEVEN E. SHORE Agent 8 BANKS ROAD, SIMSBURY, CT, 06070, United States 8 BANKS ROAD, SIMSBURY, CT, 06070, United States CANDNTRANS41@YAHOO.COM 8 BANKS ROAD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
CYNTHIA TRAYNER Officer 311 WYASSUP RD, NORTH STONINGTON, CT, 06359, United States 311 WYASSUP RD, NORTH STONINGTON, CT, 06359, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012693999 2024-07-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012612602 2024-04-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007310180 2021-04-27 2021-04-27 Change of Business Address Business Address Change -
0007124410 2021-02-04 - Annual Report Annual Report 2021
0006951505 2020-07-23 - Annual Report Annual Report 2020
0006500050 2019-03-27 - Annual Report Annual Report 2019
0006007441 2018-01-15 - Annual Report Annual Report 2018
0005846001 2017-05-18 - Annual Report Annual Report 2017
0005845400 2017-05-17 - Change of Business Address Business Address Change -
0005560812 2016-05-11 - Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website