Search icon

LUZ TRUCKING OF CONNECTICUT LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LUZ TRUCKING OF CONNECTICUT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 May 2014
Business ALEI: 1143208
Annual report due: 31 Mar 2026
Business address: 29 STORRS STREET, HARTFORD, CT, 06106, United States
Mailing address: 29 STORRS STREET, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cramos3799@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
CARMEN L RAMOS COSME Agent 29 STORRS STREET, HARTFORD, CT, 06106, United States 29 STORRS STREET, HARTFORD, CT, 06106, United States +1 860-416-4620 cramos3799@yahoo.com 29 STORRS STREET, HARTFORD, CT, 06106, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARMEN L RAMOS COSME Officer 29 STORRS STREET, HARTFORD, CT, 06106, United States +1 860-416-4620 cramos3799@yahoo.com 29 STORRS STREET, HARTFORD, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037033 2025-04-11 - Annual Report Annual Report -
BF-0012308372 2024-03-05 - Annual Report Annual Report -
BF-0011323636 2023-01-21 - Annual Report Annual Report -
BF-0010830644 2023-01-11 - Annual Report Annual Report -
BF-0009875846 2023-01-11 - Annual Report Annual Report -
BF-0008063194 2023-01-11 - Annual Report Annual Report 2020
0006671586 2019-11-04 - Annual Report Annual Report 2019
0006671577 2019-11-04 - Annual Report Annual Report 2015
0006671585 2019-11-04 - Annual Report Annual Report 2018
0006671581 2019-11-04 - Annual Report Annual Report 2016
See something incorrect or outdated?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