Entity Name: | J.G.W TRUCKING L.L.C |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 14 Jul 2015 |
Business ALEI: | 1181125 |
Annual report due: | 31 Mar 2024 |
Business address: | 1871 BROAD ST, HARTFORD, CT, 06114, United States |
Mailing address: | 1871 BROAD ST, HARTFORD, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | JERMANEWEIR@YAHOO.COM |
NAICS
484122 General Freight Trucking, Long-Distance, Less Than TruckloadThis U.S. industry comprises establishments primarily engaged in providing long-distance, general freight, less than truckload (LTL) trucking. LTL carriage is characterized as multiple shipments combined onto a single truck for multiple deliveries within a network. These establishments are generally characterized by the following network activities: local pick-up, local sorting and terminal operations, line-haul, destination sorting and terminal operations, and local delivery. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JERMANE WEIR | Agent | 1871 BROAD ST, HARTFORD, CT, 06114, United States | 1871 BROAD ST, HARTFORD, CT, 06114, United States | +1 860-995-6109 | JERMANEWEIR@YAHOO.COM | 1871 BROAD ST, HARTFORD, CT, 06114, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
JERMANE WEIR | Officer | +1 860-995-6109 | JERMANEWEIR@YAHOO.COM | 1871 BROAD ST, HARTFORD, CT, 06114, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010761452 | 2023-03-12 | - | Annual Report | Annual Report | - |
BF-0011213353 | 2023-03-12 | - | Annual Report | Annual Report | - |
BF-0009935169 | 2023-03-12 | - | Annual Report | Annual Report | - |
BF-0009471287 | 2023-03-11 | - | Annual Report | Annual Report | 2017 |
BF-0009471288 | 2023-03-11 | - | Annual Report | Annual Report | 2018 |
BF-0009471289 | 2023-03-11 | - | Annual Report | Annual Report | 2019 |
BF-0009471290 | 2023-03-11 | - | Annual Report | Annual Report | 2020 |
BF-0009471291 | 2023-03-11 | - | Annual Report | Annual Report | 2016 |
BF-0011702478 | 2023-02-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005365581 | 2015-07-14 | 2015-07-14 | Business Formation | Certificate of Organization | - |
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