Entity Name: | COLD SPRING TRUCKING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Aug 2014 |
Business ALEI: | 1153074 |
Annual report due: | 31 Mar 2026 |
Business address: | 14 VERNA ROAD, MONROE, CT, 06468, United States |
Mailing address: | 14 VERNA ROAD, MONROE, CT, United States, 06468 |
ZIP code: | 06468 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Kidders54@aol.com |
NAICS
488999 All Other Support Activities for TransportationThis U.S. industry comprises establishments primarily engaged in providing support activities to transportation (except for air transportation; rail transportation; water transportation; road transportation; freight transportation arrangement; and packing and crating). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PETER NAGY | Officer | 14 VERNA ROAD, MONROE, CT, 06468, United States | +1 203-395-8584 | Kidders54@aol.com | 21 SCUDDER ROAD, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER NAGY | Agent | 14 VERNA ROAD, MONROE, CT, 06468, United States | 14 VERNA ROAD, MONROE, CT, 06468, United States | +1 203-395-8584 | Kidders54@aol.com | 21 SCUDDER ROAD, NEWTOWN, CT, 06470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013042082 | 2025-02-21 | - | Annual Report | Annual Report | - |
BF-0012365784 | 2024-01-11 | - | Annual Report | Annual Report | - |
BF-0011192629 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010256836 | 2022-02-02 | - | Annual Report | Annual Report | 2022 |
0007117028 | 2021-02-03 | - | Annual Report | Annual Report | 2021 |
0006764284 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006407122 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006169140 | 2018-04-25 | - | Annual Report | Annual Report | 2018 |
0006012440 | 2018-01-17 | - | Annual Report | Annual Report | 2017 |
0005643481 | 2016-09-06 | - | Annual Report | Annual Report | 2016 |
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