Entity Name: | ADA EXPRESS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 22 Oct 2014 |
Date of dissolution: | 15 Jul 2021 |
Business ALEI: | 1158581 |
NAICS code: | 484121 - General Freight Trucking, Long-Distance, Truckload |
Business address: | 222 JORDAN LANE, WETHERSFIELD, CT, 06109, United States |
Mailing address: | 222 JORDAN LANE, WETHERSFIELD, CT, United States, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | 2010cargollc@gmail.com |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
ALIM MIRZAYEV | Agent | 222 JORDAN LANE, WETHERSFIELD, CT, 06109, United States | 222 JORDAN LANE, WETHERSFIELD, CT, 06109, United States | 2010CARGOLLC@GMAIL.COM | 222 JORDAN LANE, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RUSTAM MIRZAYEV | Officer | 222 JORDAN LANE, WETHERSFIELD, CT, 06109, United States | 222 JORDAN LANE, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010086049 | 2021-07-15 | 2021-07-15 | Dissolution | Certificate of Dissolution | No data |
0007144986 | 2021-02-11 | No data | Annual Report | Annual Report | 2021 |
0007035134 | 2020-12-04 | 2020-12-04 | Reinstatement | Certificate of Reinstatement | No data |
0007012737 | 2020-11-03 | 2020-11-03 | Dissolution | Certificate of Dissolution | No data |
0006789436 | 2020-02-26 | No data | Annual Report | Annual Report | 2020 |
0006342104 | 2019-01-28 | No data | Annual Report | Annual Report | 2019 |
0006171784 | 2018-04-30 | No data | Annual Report | Annual Report | 2018 |
0006010816 | 2018-01-16 | No data | Annual Report | Annual Report | 2017 |
0005986611 | 2017-12-16 | 2017-12-16 | Change of Business Address | Business Address Change | No data |
0005698646 | 2016-11-17 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website