Search icon

BELL LOGISTICS, LLC

Company Details

Entity Name: BELL LOGISTICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 2015
Business ALEI: 1163079
Annual report due: 31 Mar 2025
NAICS code: 531311 - Residential Property Managers
Business address: 5 Lorenz Industrial Parkway, Ledyard, CT, 06339, United States
Mailing address: 5 Lorenz Industrial Parkway, Ledyard, CT, United States, 06339
ZIP code: 06339
County: New London
Place of Formation: CONNECTICUT
E-Mail: robert.bell@bellpl.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT T. BELL Agent 5 Lorenz Industrial Parkway, Ledyard, CT, 06339, United States 5 Lorenz Industrial Parkway, Ledyard, CT, 06339, United States +1 817-800-9694 robert.bell@bellpl.com 122 BROADWAY, NORWICH, CT, 06360, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT T. BELL Officer 65 MAIN STREET, NORWICH, CT, 06360, United States +1 817-800-9694 robert.bell@bellpl.com 122 BROADWAY, NORWICH, CT, 06360, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0661316 HOME IMPROVEMENT CONTRACTOR INACTIVE No data 2021-02-26 2021-02-26 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012417126 2024-10-11 No data Annual Report Annual Report No data
BF-0011209320 2024-10-11 No data Annual Report Annual Report No data
BF-0012751274 2024-08-30 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010627659 2024-01-12 No data Annual Report Annual Report No data
BF-0009782819 2022-05-20 No data Annual Report Annual Report No data
0006919909 2020-06-08 2020-06-08 Interim Notice Interim Notice No data
0006918669 2020-06-05 No data Annual Report Annual Report 2020
0006827351 2020-03-11 2020-03-11 Change of Business Address Business Address Change No data
0006556073 2019-05-13 No data Annual Report Annual Report 2018
0006556077 2019-05-13 No data Annual Report Annual Report 2019

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3929885 Interstate 2023-07-21 10000 2022 3 2 Private(Property)
Legal Name BELL LOGISTICS LLC
DBA Name -
Physical Address 65 MAIN ST, NORWICH, CT, 06360, US
Mailing Address 65 MAIN ST, NORWICH, CT, 06360, US
Phone (817) 800-9694
Fax -
E-mail ROBERT.BELL@BELLPL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website