Search icon

J.G.W TRUCKING L.L.C

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

484122 General Freight Trucking, Long-Distance, Less Than Truckload

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail Residence address
JERMANE WEIR Officer +1 860-995-6109 JERMANEWEIR@YAHOO.COM 1871 BROAD ST, HARTFORD, CT, 06114, United States

Filing

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 -
See something incorrect or outdated? Let us know

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