Search icon

CERTIFIED COURIERS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CERTIFIED COURIERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 2011
Business ALEI: 1050739
Annual report due: 31 Mar 2025
Business address: 59 PINE TREE LN, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 59 PINE TREE LN 1406 SUMMER HILL DRIVE, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: coachmatt18@hotmail.com

Industry & Business Activity

NAICS

492110 Couriers and Express Delivery Services

This industry comprises establishments primarily engaged in providing air, surface, or combined mode courier and express delivery services of parcels, but not operating under a universal service obligation. These parcels can include goods and documents, but the express delivery services are not part of the normal mail service. These services are generally between metropolitan areas, urban centers, or international, but the establishments of this industry form a network that includes local pick-up and delivery to serve their customers' needs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW METACARPA Agent 59 PINE TREE LN, SOUTH WINDSOR, CT, 06074, United States 59 PINE TREE LN, SOUTH WINDSOR, CT, 06074, United States +1 860-550-3146 coachmatt18@hotmail.com 59 PINE TREE LN, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW METACARPA Officer 59 PINE TREE LN, SOUTH WINDSOR, CT, 06074, United States +1 860-550-3146 coachmatt18@hotmail.com 59 PINE TREE LN, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568422 2024-03-31 - Annual Report Annual Report -
BF-0012039916 2023-10-31 2023-10-31 Reinstatement Certificate of Reinstatement -
BF-0012036124 2023-10-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010882627 2023-09-11 - Annual Report Annual Report -
BF-0008779737 2023-08-04 - Annual Report Annual Report 2020
BF-0009966643 2023-08-04 - Annual Report Annual Report -
BF-0011898139 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008779736 2023-03-31 - Annual Report Annual Report 2019
BF-0008779738 2022-05-17 - Annual Report Annual Report 2018
BF-0008779735 2021-06-22 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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