Entity Name: | ACE TRANSPORTATION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Apr 2010 |
Business ALEI: | 1002736 |
Annual report due: | 31 Mar 2026 |
Business address: | 40 TOLLAND STAGE RD, TOLLAND, CT, 06084, United States |
Mailing address: | PO BOX 411, VERNON, CT, United States, 06066 |
ZIP code: | 06084 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | billing@acetransportsct.com |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2021-03-17 |
Expiration Date: | 2023-03-17 |
Status: | Expired |
Product: | School Transportation, Medical Transportation, Private Hire, |
Number Of Employees: | 1 |
Goods And Services Description: | Transportation and Storage and Mail Services |
NAICS
485991 Special Needs TransportationThis U.S. industry comprises establishments primarily engaged in providing special needs transportation (except to and from school or work) for the disabled or elderly. These establishments may use specially equipped vehicles to provide passenger transportation. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WKD4E1ZSAXY6 | 2023-10-31 | 40 TOLLAND STAGE RD, TOLLAND, CT, 06084, 2865, USA | 40 TOLLAND STAGE ROAD, TOLLAND, CT, 06084, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 02 |
State/Country of Incorporation | CT, USA |
Activation Date | 2022-11-02 |
Initial Registration Date | 2020-12-18 |
Entity Start Date | 2010-04-23 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 485999 |
Product and Service Codes | V225, V226 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KIMBERLY OHALLORAN |
Role | ACCOUNTS REC. |
Address | 40 TOLLAND STAGE ROAD, TOLLAND, CT, 06084, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KIMBERLY OHALLORAN |
Role | ACCOUNTS REC. |
Address | 40 TOLLAND STAGE ROAD, TOLLAND, CT, 06084, USA |
Past Performance | Information not Available |
---|
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL OLSCHAFSKIE | Agent | 40 TOLLAND STAGE RD, TOLLAND, CT, 06084, United States | PO BOX 411, VERNON, CT, 06066, United States | +1 860-202-0785 | mjolschafskie@gmail.com | 1242 ENFIELD ST., ENFIELD, CT, 06082, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SHANNON WILSON | Officer | 40 TOLLAND STAGE RD, TOLLAND, CT, 06084, United States | 15 WASHINGTON AVE, EAST HARTFORD, CT, 06108, United States |
ACE TAXI SERVICE, INC. | Officer | 134 EAST CENTER STREET, VERNON, CT, 06066, United States | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013003268 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012188563 | 2024-04-16 | - | Annual Report | Annual Report | - |
BF-0011183098 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0010361769 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
BF-0010179697 | 2021-12-22 | 2021-12-22 | Interim Notice | Interim Notice | - |
0007275760 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006862596 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006369351 | 2019-02-07 | - | Annual Report | Annual Report | 2019 |
0006152197 | 2018-04-04 | - | Annual Report | Annual Report | 2018 |
0005979211 | 2017-12-05 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2046797100 | 2020-04-10 | 0156 | PPP | 40 TOLLAND STAGE RD, TOLLAND, CT, 06084-2321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005263002 | Active | MUNICIPAL | 2025-01-15 | 2034-03-14 | AMENDMENT | |||||||||||||
|
Name | ACE TRANSPORTATION LLC |
Role | Debtor |
Name | TOWN OF VERNON TAX COLLECTOR |
Role | Secured Party |
Parties
Name | ACE TRANSPORTATION LLC |
Role | Debtor |
Name | TOWN OF VERNON TAX COLLECTOR |
Role | Secured Party |
Parties
Name | ACE TRANSPORTATION LLC |
Role | Debtor |
Name | TOWN OF VERNON TAX COLLECTOR |
Role | Secured Party |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_19-cv-00619 | Judicial Publications | 28:1332 Diversity-Fraud | Other Fraud | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ACE TAXI SERVICE, INC. |
Role | Counter Claimant |
Name | ACE TRANSPORTATION LLC |
Role | Counter Claimant |
Name | Alex Collazo |
Role | Counter Claimant |
Name | Connecticut Medical Dispatch LLC |
Role | Counter Claimant |
Name | East Hartford Cab Company |
Role | Counter Claimant |
Name | Michael J. Olschafaskie |
Role | Counter Claimant |
Name | Carl Burckhardt |
Role | Counter Defendant |
Name | ACE TAXI SERVICE, INC. |
Role | Defendant |
Name | ACE TRANSPORTATION LLC |
Role | Defendant |
Name | Alex Collazo |
Role | Defendant |
Name | Connecticut Medical Dispatch LLC |
Role | Defendant |
Name | East Hartford Cab Company |
Role | Defendant |
Name | Michael J. Olschafaskie |
Role | Defendant |
Name | Carl Burckhardt |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_19-cv-00619-0 |
Date | 2022-03-31 |
Notes | ORDER denying 53 Motion for Summary Judgment. See attached ruling and order for details. Signed by Judge Robert N. Chatigny on 3/31/2022. (Salah, M.) |
View | View File |
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