Entity Name: | TRUMBULL TRANSFER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Oct 2009 |
Business ALEI: | 0986925 |
Annual report due: | 31 Mar 2026 |
Business address: | 12 Commerce Drive, Shelton, CT, 06484, United States |
Mailing address: | 12 Commerce Drive, Shelton, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Compliancemail@cscinfo.com |
NAICS
488510 Freight Transportation ArrangementThis industry comprises establishments primarily engaged in arranging transportation of freight between shippers and carriers. These establishments are usually known as freight forwarders, marine shipping agents, or customs brokers and offer a combination of services spanning transportation modes but do not directly provide shipping services. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRUMBULL TRANSFER, LLC, NEW YORK | 4161187 | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ROSARIO J. BACARELLA | Officer | 12 COMMERCE DRIVE, SHELTON, CT, 06484, United States | 12 COMMERCE DRIVE, SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013002130 | 2025-02-17 | - | Annual Report | Annual Report | - |
BF-0012199204 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011180192 | 2023-03-25 | - | Annual Report | Annual Report | - |
BF-0010361677 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
BF-0010462641 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007246065 | 2021-03-19 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006761220 | 2020-02-19 | - | Annual Report | Annual Report | 2020 |
0006645172 | 2019-09-17 | 2019-09-17 | Change of Business Address | Business Address Change | - |
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