Search icon

NUCCI BROS. TRANSPORT, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NUCCI BROS. TRANSPORT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 2008
Branch of: NUCCI BROS. TRANSPORT, INC., NEW YORK (Company Number 2327132)
Business ALEI: 0954653
Annual report due: 06 Nov 2025
Business address: 335 CONNECTICUT AVENUE, BRIDGEPORT, CT, 06607, United States
Mailing address: 145 OVAL DRIVE, ISLANDIA, NY, United States, 11749
ZIP code: 06607
County: Fairfield
Place of Formation: NEW YORK
E-Mail: nuccibookkeeping@nuccibros.com
E-Mail: linda.mare@nuccibros.com

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States BOOKKEEPING@NUCCIBROS.COM

Officer

Name Role Business address Residence address
LINDA MARE Officer 145 Oval Dr, Islandia, NY, 11749-1402, United States 19 SHERWOOD DR, 19 SHERWOOD DR, EAST ISLIP, NY, 11749, United States
ROBERT DEMEO Officer 145 OVAL DR, ISLANDIA, NY, 11749, United States 145 OVAL DR, ISLANDIA, NY, 11749, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287451 2024-12-06 - Annual Report Annual Report -
BF-0011290320 2023-10-12 - Annual Report Annual Report -
BF-0010379566 2022-10-10 - Annual Report Annual Report 2022
BF-0009824453 2021-10-18 - Annual Report Annual Report -
0007219536 2021-03-11 - Annual Report Annual Report 2020
0006663702 2019-10-21 - Annual Report Annual Report 2019
0006570960 2019-06-07 - Annual Report Annual Report 2018
0006398047 2019-02-22 - Change of Email Address Business Email Address Change -
0005959112 2017-11-02 - Annual Report Annual Report 2017
0005695070 2016-11-14 - Annual Report Annual Report 2016
See something incorrect or outdated?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