Search icon

TFA TRUCKING, L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TFA TRUCKING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 2010
Business ALEI: 1006762
Annual report due: 31 Mar 2026
Business address: 218 ROUTE 80, KILLINGWORTH, CT, 06419, United States
Mailing address: 218 ROUTE 80, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: tfatrucking@gmail.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
MICHAEL F. PAGLINCO Agent 223 ROUTE 80, KILLINGWORTH, CT, 06419, United States 218 ROUTE 80, KILLINGWORTH, CT, 06419, United States +1 860-301-1762 tfatrucking@gmail.com 218 ROUTE 80, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL F. PAGLINCO Officer 218 ROUTE 80, KILLINGWORTH, CT, 06419, United States +1 860-301-1762 tfatrucking@gmail.com 218 ROUTE 80, KILLINGWORTH, CT, 06419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004077 2025-03-12 - Annual Report Annual Report -
BF-0012157067 2024-02-08 - Annual Report Annual Report -
BF-0011184649 2023-04-03 - Annual Report Annual Report -
BF-0010374796 2022-04-01 - Annual Report Annual Report 2022
0007232536 2021-03-15 - Annual Report Annual Report 2021
0006869711 2020-04-01 - Annual Report Annual Report 2020
0006476471 2019-03-19 - Annual Report Annual Report 2019
0006127556 2018-03-17 - Annual Report Annual Report 2018
0005860924 2017-06-07 - Annual Report Annual Report 2017
0005813767 2017-04-06 - 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See something incorrect or outdated?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