Entity Name: | CRG LOGISTICS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 10 Jul 2014 |
Business ALEI: | 1148820 |
Annual report due: | 31 Mar 2024 |
Business address: | 200 McLay Ave, East Haven, CT, 06512-1489, United States |
Mailing address: | 200 McLay Ave, East Haven, CT, United States, 06512-1489 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | klodian_2004@hotmail.com |
NAICS
484121 General Freight Trucking, Long-Distance, TruckloadThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KLODIAN HYSOLLI | Agent | 200 McLay Ave, East Haven, CT, 06512-1489, United States | 200 McLay Ave, East Haven, CT, 06512-1489, United States | +1 475-306-1269 | klodian_2004@hotmail.com | 55 BURR ST., NEW HAVEN, CT, 06512, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KLODIAN HYSOLLI | Officer | 200 McLay Ave, East Haven, CT, 06512-1489, United States | +1 475-306-1269 | klodian_2004@hotmail.com | 55 BURR ST., NEW HAVEN, CT, 06512, United States |
GABRIELLE DAVIS | Officer | 200 McLay Ave, East Haven, CT, 06512-1489, United States | - | - | 55 BURR ST., NEW HAVEN, CT, 06512, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008311638 | 2023-04-21 | - | Annual Report | Annual Report | 2018 |
BF-0008311635 | 2023-04-21 | - | Annual Report | Annual Report | 2017 |
BF-0010750413 | 2023-04-21 | - | Annual Report | Annual Report | - |
BF-0011192484 | 2023-04-21 | - | Annual Report | Annual Report | - |
BF-0008311634 | 2023-04-21 | - | Annual Report | Annual Report | 2015 |
BF-0009924260 | 2023-04-21 | - | Annual Report | Annual Report | - |
BF-0008311639 | 2023-04-21 | - | Annual Report | Annual Report | 2020 |
BF-0008311637 | 2023-04-21 | - | Annual Report | Annual Report | 2019 |
BF-0008311636 | 2023-04-21 | - | Annual Report | Annual Report | 2016 |
BF-0011661796 | 2023-01-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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