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 |
NAICS
484121 General Freight Trucking, Long-Distance, TruckloadThis 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
Name | Role | Business address | Mailing address | 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 |
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 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