Search icon

YAVORSKYY SERVICES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: YAVORSKYY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 2014
Business ALEI: 1142177
Annual report due: 31 Mar 2025
Business address: 1864 Summer St, Stamford, CT, 06905-5015, United States
Mailing address: 1864 Summer St, Stamford, CT, United States, 06905-5015
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: is27071982@gmail.com

Industry & Business Activity

NAICS

484122 General Freight Trucking, Long-Distance, Less Than Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance, general freight, less than truckload (LTL) trucking. LTL carriage is characterized as multiple shipments combined onto a single truck for multiple deliveries within a network. These establishments are generally characterized by the following network activities: local pick-up, local sorting and terminal operations, line-haul, destination sorting and terminal operations, and local delivery. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
IHOR YAVORSKYY Agent 134 WEST AVENUE APT 1, STAMFORD, CT, 06902, United States 134 WEST AVENUE APT 1, STAMFORD, CT, 06902, United States +1 203-391-8997 is27071982@gmail.com 134 WEST AVENUE APT 1, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
IHOR YAVORSKYY Officer 134 WEST AVENUE, STAMFORD, CT, 06902, United States +1 203-391-8997 is27071982@gmail.com 134 WEST AVENUE APT 1, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012310816 2024-09-02 - Annual Report Annual Report -
BF-0011322278 2023-03-22 - Annual Report Annual Report -
BF-0010286403 2022-05-26 - Annual Report Annual Report 2022
0007348219 2021-05-20 - Annual Report Annual Report 2021
0006829060 2020-03-12 - Annual Report Annual Report 2020
0006379680 2019-02-12 - Annual Report Annual Report 2015
0006379733 2019-02-12 - Annual Report Annual Report 2019
0006379719 2019-02-12 - Annual Report Annual Report 2016
0006379724 2019-02-12 - Annual Report Annual Report 2018
0006379720 2019-02-12 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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