Search icon

GABRIELLI TRUCK LEASING, LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

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 Mailing address Phone E-Mail 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

Officer

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

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
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