Entity Name: | GABRIELLI TRUCK LEASING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Apr 2009 |
Branch of: | GABRIELLI TRUCK LEASING, LLC, NEW YORK (Company Number 3249329) |
Business ALEI: | 0970067 |
Annual report due: | 31 Mar 2026 |
Business address: | 153-20 SOUTH CONDUIT AVE, JAMAICA, NY, 11434, United States |
Mailing address: | 153-20 SOUTH CONDUIT AVENUE, JAMAICA, NY, United States, 11434 |
Business address: | 230 OLD GATE LANE, MILFORD, CT, 06460, United States |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | NEW YORK |
E-Mail: | sandra@gabriellitruck.com |
NAICS
484110 General Freight Trucking, LocalThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER PARENTE | Agent | 401 OLD GATE LANE, MILFORD, CT, 06460, United States | 401 OLD GATE LANE, MILFORD, CT, 06460, United States | +1 917-951-7468 | sandra@gabriellitruck.com | 158 NEWTOWN RD, WOODBRIDGE, CT, 06525, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
AMEDEO GABRIELLI | Officer | 880 S. OYSTER BAY RD, HICKSVILLE, NY, 11801, United States | 129 WEST CREEK FARMS ROAD, SANDS POINT, NY, 11050, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012996844 | 2025-01-13 | - | Annual Report | Annual Report | - |
BF-0012793938 | 2024-10-11 | 2024-10-11 | Change of Business Address | Business Address Change | - |
BF-0012281933 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011292476 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010383088 | 2022-03-21 | - | Annual Report | Annual Report | 2022 |
0007151686 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0007005693 | 2020-10-20 | - | Annual Report | Annual Report | 2020 |
0006461281 | 2019-03-13 | - | Annual Report | Annual Report | 2019 |
0006082902 | 2018-02-16 | - | Annual Report | Annual Report | 2018 |
0005851376 | 2017-05-26 | - | Annual Report | Annual Report | 2017 |
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