Search icon

CRG LOGISTICS, LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

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 -
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