Search icon

L P MOVING LLC

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

Company Details

Entity Name: L P MOVING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 2011
Business ALEI: 1040999
Annual report due: 31 Mar 2026
Business address: 29 HOMESTEAD AVE, DANBURY, CT, 06810, United States
Mailing address: 29 HOMESTEAD AVE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lpmovingllc@live.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

Officer

Name Role Business address Residence address
LUIS ALFREDO VASQUEZ-ROMERO Officer 29 HOMESTEAD AVE, DANBURY, CT, 06810, United States 29 HOMESTEAD AVE, DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIS ALFREDO VASQUEZ ROMERO Agent 29 HOMESTEAD AVE, DANBURY, CT, 06810, United States 29 HOMESTEAD AVE, DANBURY, CT, 06810, United States +1 914-755-4380 lpmovingllc@live.com 29 HOMESTEAD AVE, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013011368 2025-01-14 - Annual Report Annual Report -
BF-0012345911 2024-01-20 - Annual Report Annual Report -
BF-0011426270 2023-01-27 - Annual Report Annual Report -
BF-0010279227 2022-01-25 - Annual Report Annual Report 2022
0007064361 2021-01-14 - Annual Report Annual Report 2021
0006886802 2020-04-17 - Annual Report Annual Report 2020
0006326921 2019-01-18 - Annual Report Annual Report 2019
0006029008 2018-01-23 - Annual Report Annual Report 2017
0006029010 2018-01-23 - Annual Report Annual Report 2018
0006029005 2018-01-23 - Annual Report Annual Report 2015
See something incorrect or outdated?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