Search icon

GRACE TRUCKING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRACE TRUCKING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Feb 2012
Business ALEI: 1063311
Annual report due: 31 Mar 2025
Business address: 126 SEMINARY STREET, BRISTOL, CT, 06010, United States
Mailing address: 126 SEMINARY STREET, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: aniam118@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

Officer

Name Role Business address Residence address
JAROSLAW W. MIKUCKI Officer 126 SEMINARY STREET, BRISTOL, CT, 06010, United States 212 SURREY DRIVE, APT. 105, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAROSLAW MIKUCKI Agent 126 SEMINARY STREET, BRISTOL, CT, 06010, United States 126 Seminary St, Bristol, CT, 06010-9115, United States +1 860-582-3978 aniam118@gmail.com 126 SEMINARY STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011432468 2024-05-06 - Annual Report Annual Report -
BF-0010628579 2024-05-06 - Annual Report Annual Report -
BF-0012138562 2024-05-06 - Annual Report Annual Report -
BF-0012616790 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009909004 2022-05-28 - Annual Report Annual Report -
BF-0009494517 2022-05-28 - Annual Report Annual Report 2020
BF-0009494516 2022-05-28 - Annual Report Annual Report 2019
0006118929 2018-03-12 - Annual Report Annual Report 2018
0006118923 2018-03-12 - Annual Report Annual Report 2014
0006118922 2018-03-12 - Annual Report Annual Report 2013
See something incorrect or outdated?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