Entity Name: | TRANSPORTER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jan 2014 |
Business ALEI: | 1130476 |
Annual report due: | 31 Mar 2026 |
Business address: | 126 William St., STAMFORD, CT, 06902, United States |
Mailing address: | 126 William St., STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | oleg84xbbky@yahoo.com |
NAICS
485320 Limousine ServiceThis industry comprises establishments primarily engaged in providing an array of specialty and luxury passenger transportation services via limousine or luxury sedan generally on a reserved basis. These establishments do not operate over regular routes and on regular schedules. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
OLEG SOSNOVSKIY | Agent | 65 HIGH RIDGE RD #372, Stamford, CT, 06905, United States | +1 347-570-7977 | oleg84xbbky@yahoo.com | 34 WOOD RD, REDDING, CT, 06896-1618, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
OLEG SOSNOVSKIY | Officer | 126 William St., STAMFORD, CT, 06902, United States | +1 347-570-7977 | oleg84xbbky@yahoo.com | 34 WOOD RD, REDDING, CT, 06896-1618, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013263378 | 2025-02-06 | - | Annual Report | Annual Report | - |
BF-0013262904 | 2024-12-30 | 2024-12-30 | Reinstatement | Certificate of Reinstatement | - |
BF-0013239991 | 2024-12-05 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012752827 | 2024-09-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010828943 | 2022-12-21 | - | Annual Report | Annual Report | - |
BF-0009949984 | 2022-12-21 | - | Annual Report | Annual Report | - |
BF-0009481079 | 2022-12-20 | - | Annual Report | Annual Report | 2019 |
BF-0009481078 | 2022-12-20 | - | Annual Report | Annual Report | 2020 |
BF-0009481077 | 2022-12-19 | - | Annual Report | Annual Report | 2018 |
0005921716 | 2017-09-07 | - | Annual Report | Annual Report | 2017 |
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