Search icon

A.A.H TRUCKING LLC.

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: A.A.H TRUCKING LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Apr 2014
Business ALEI: 1140366
Annual report due: 31 Mar 2026
Business address: 245 SOUTH STREET, HARTFORD, CT, 06114, United States
Mailing address: 245 SOUTH STREET, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hansrajkamini@yahoo.com

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEVENDRA HAUSRAJ Agent 245 SOUTH STREET, HARTFORD, CT, 06114, United States 245 SOUTH STREET, HARTFORD, CT, 06114, United States +1 860-726-6416 hansrajkamini@yahoo.com 245 SOUTH STREET, HARTFORD, CT, 06114, United States

Officer

Name Role Business address Phone E-Mail Residence address
DEVENDRA HAUSRAJ Officer 245 SOUTH STREET, HARTFORD, CT, 06114, United States +1 860-726-6416 hansrajkamini@yahoo.com 245 SOUTH STREET, HARTFORD, CT, 06114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036299 2025-03-28 - Annual Report Annual Report -
BF-0012335678 2024-01-18 - Annual Report Annual Report -
BF-0011321755 2023-01-12 - Annual Report Annual Report -
BF-0010283239 2022-03-10 - Annual Report Annual Report 2022
0007272283 2021-03-30 - Annual Report Annual Report 2021
0006831976 2020-03-14 - Annual Report Annual Report 2018
0006831959 2020-03-14 - Annual Report Annual Report 2015
0006831965 2020-03-14 - Annual Report Annual Report 2016
0006831984 2020-03-14 - Annual Report Annual Report 2019
0006831971 2020-03-14 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005096946 Active OFS 2022-10-07 2027-10-07 ORIG FIN STMT

Parties

Name A.A.H TRUCKING LLC.
Role Debtor
Name QUANTUM 222 TRUST
Role Secured Party
0003424869 Active OFS 2021-02-09 2026-02-09 ORIG FIN STMT

Parties

Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
Name A.A.H TRUCKING LLC.
Role Debtor
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