Search icon

TRANSPORTER LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

485320 Limousine Service

This 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

Agent

Name Role Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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