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 |
NAICS
492110 Couriers and Express Delivery ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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