Search icon

MANCINI LIVESTOCK, LLC

Company Details

Entity Name: MANCINI LIVESTOCK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 2013
Business ALEI: 1109609
Annual report due: 31 Mar 2025
NAICS code: 424520 - Livestock Merchant Wholesalers
Business address: 735 WRIGHTS CROSSING ROAD, POMFRET CENTER, CT, 06259, United States
Mailing address: 735 WRIGHTS CROSSING ROAD, POMFRET CENTER, CT, United States, 06259
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
E-Mail: malmancini53@charter.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS T. STEARNS Agent 75 MURPHY HILL ROAD, WINDHAM, CT, 06280, United States 75 MURPHY HILL ROAD, WINDHAM, CT, 06280, United States +1 860-423-1648 stearnslaw@hotmail.com 75 MURPHY HILL RD., WINDHAM, CT, 06280, United States

Officer

Name Role Business address Residence address
Justin Mancini Officer No data 735 Wrights Crossing Road, Pomfret Ctr., CT, 06259, United States
JOSEPH T. MANCINI JR. Officer 735 WRIGHTS CROSSING ROAD, POMFRET CENTER, CT, 06259, United States 735 WRIGHTS CROSSING ROAD, POMFRET CENTER, CT, 06259, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LVS.000101 LIVESTOCK DEALER/BROKER ACTIVE CURRENT No data 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012165468 2024-01-26 No data Annual Report Annual Report No data
BF-0011299617 2023-01-28 No data Annual Report Annual Report No data
BF-0009802364 2022-08-15 No data Annual Report Annual Report No data
BF-0010817785 2022-08-15 No data Annual Report Annual Report No data
0006865824 2020-03-31 No data Annual Report Annual Report 2020
0006474731 2019-03-18 No data Annual Report Annual Report 2019
0006308290 2019-01-04 No data Annual Report Annual Report 2016
0006308300 2019-01-04 No data Annual Report Annual Report 2017
0006308251 2019-01-04 No data Annual Report Annual Report 2015
0006308310 2019-01-04 No data Annual Report Annual Report 2018

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
365228 Interstate 2024-08-01 49246 2023 3 2 Private(Property)
Legal Name MANCINI LIVESTOCK LLC
DBA Name -
Physical Address 735 WRIGHTS CROSSING RD, POMFRET CENTER, CT, 06259, US
Mailing Address 735 WRIGHTS CROSSING RD, POMFRET CTR, CT, 06259, US
Phone (860) 928-9708
Fax (860) 928-9708
E-mail MALMANCINI53@CHARTER.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website