Search icon

all star trucking llc

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

Company Details

Entity Name: all star trucking llc
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2011
Business ALEI: 1035741
Annual report due: 31 Mar 2026
Business address: 53 Hammertown Rd, Monroe, CT, 06468-3203, United States
Mailing address: 53 Hammertown Rd, Monroe, CT, United States, 06468-3203
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jayxavier203@gmail.com

Industry & Business Activity

NAICS

484122 General Freight Trucking, Long-Distance, Less Than Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance, general freight, less than truckload (LTL) trucking. LTL carriage is characterized as multiple shipments combined onto a single truck for multiple deliveries within a network. These establishments are generally characterized by the following network activities: local pick-up, local sorting and terminal operations, line-haul, destination sorting and terminal operations, and local delivery. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
nuno xavier Agent 53 Hammertown Rd, Monroe, CT, 06468-3203, United States 53 Hammertown Rd, Monroe, CT, 06468-3203, United States +1 412-944-9931 jayxavier203@gmail.com 53 Hammertown Rd, Monroe, CT, 06468-3203, United States

Officer

Name Role Business address Phone E-Mail Residence address
nuno xavier Officer 53 Hammertown Rd, Monroe, CT, 06468-3203, United States +1 412-944-9931 jayxavier203@gmail.com 53 Hammertown Rd, Monroe, CT, 06468-3203, United States

History

Type Old value New value Date of change
Name change ALL STAR TRANSPORT LLC all star trucking llc 2025-01-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013300199 2025-01-24 - Reinstatement Certificate of Reinstatement -
BF-0011018227 2022-09-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010651221 2022-06-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004363360 2011-04-20 - Business Formation Certificate of Organization -
See something incorrect or outdated?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