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 |
NAICS
484122 General Freight Trucking, Long-Distance, Less Than TruckloadThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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