Search icon

RIGHT GEAR LOGISTICS, LLC

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

Company Details

Entity Name: RIGHT GEAR LOGISTICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 2014
Business ALEI: 1149896
Annual report due: 31 Mar 2026
Business address: 35 STAGE HARBOR RD, MARLBOROUGH, CT, 06447, United States
Mailing address: 35 STAGE HARBOR RD, MARLBOROUGH, CT, United States, 06447
ZIP code: 06447
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: davidratz@rightgearlogistics.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
DAVID RATZ Agent 35 STAGE HARBOR RD., MARLBOROUGH, CT, 06447, United States 35 STAGE HARBOR RD., MARLBOROUGH, CT, 06447, United States +1 860-250-4593 davidratz@rightgearlogistics.com 35 STAGE HARBOR RD., MARLBOROUGH, CT, 06447, United States

Officer

Name Role Phone E-Mail Residence address
DAVID RATZ Officer +1 860-250-4593 davidratz@rightgearlogistics.com 35 STAGE HARBOR RD., MARLBOROUGH, CT, 06447, United States
KELLY A CASHMAN Officer - - 35 STAGE HARBOR RD, MARLBOROUGH, CT, 06447, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041198 2025-03-11 - Annual Report Annual Report -
BF-0012238811 2024-05-07 - Annual Report Annual Report -
BF-0011194734 2023-03-23 - Annual Report Annual Report -
BF-0010219953 2022-03-26 - Annual Report Annual Report 2022
0007077610 2021-01-25 - Annual Report Annual Report 2021
0007077604 2021-01-25 - Annual Report Annual Report 2020
0006449910 2019-03-11 - Annual Report Annual Report 2019
0006339147 2019-01-26 - Annual Report Annual Report 2018
0006109900 2018-03-06 - Annual Report Annual Report 2015
0006109904 2018-03-06 - Annual Report Annual Report 2017
See something incorrect or outdated?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