Search icon

SONIC TRANSPORT, LLC

Company Details

Entity Name: SONIC TRANSPORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 25 Feb 2014
Business ALEI: 1134881
Annual report due: 31 Mar 2023
NAICS code: 484121 - General Freight Trucking, Long-Distance, Truckload
Business address: 260 NORTH STATE ST, ANSONIA, CT, 06401, United States
Mailing address: 260 NORTH STATE ST, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ATLANTISLLC@GMAIL.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUNIO RIBEIRO Agent 260 NORTH STATE ST, ANSONIA, CT, 06401, United States 260 NORTH STATE ST, ANSONIA, CT, 06401, United States +1 203-449-4421 ATLANTISLLC@GMAIL.COM 260 NORTH STATE ST, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUNIO RIBEIRO Officer 35 ALDO ST, BRIDGEPORT, CT, 06606, United States +1 203-449-4421 ATLANTISLLC@GMAIL.COM 260 NORTH STATE ST, ANSONIA, CT, 06401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013240096 2024-12-05 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012752863 2024-09-03 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010533982 2022-05-17 No data Annual Report Annual Report No data
BF-0009898676 2022-03-25 No data Annual Report Annual Report No data
BF-0009583306 2022-03-25 No data Annual Report Annual Report 2020
0006516443 2019-04-02 No data Annual Report Annual Report 2019
0006247027 2018-09-17 No data Annual Report Annual Report 2018
0005919327 2017-09-01 No data Annual Report Annual Report 2017
0005919326 2017-09-01 No data Annual Report Annual Report 2016
0005293997 2015-03-10 No data Annual Report Annual Report 2015

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website