Entity Name: | Frank & Son Trucking LLC. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 May 2016 |
Business ALEI: | 1205456 |
Annual report due: | 31 Mar 2026 |
Business address: | 6 Kellogg St, NORWALK, CT, 06850, United States |
Mailing address: | 6 Kellogg St, NORWALK, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | FRANCOITALIA7@GMAIL.COM |
NAICS
484121 General Freight Trucking, Long-Distance, TruckloadThis U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FRANK SORGE JR. | Agent | 6 Kellogg St, NORWALK, CT, 06850, United States | 6 Kellogg St, NORWALK, CT, 06850, United States | +1 203-604-4228 | FRANCOITALIA7@GMAIL.COM | 4 TWIN POND DRIVE, NORWALK, CT, 06850, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
FRANK SORGE JR. | Officer | 4 TWIN POND DRIVE, NORWALK, CT, 06850, United States | +1 203-604-4228 | FRANCOITALIA7@GMAIL.COM | 4 TWIN POND DRIVE, NORWALK, CT, 06850, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013063014 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0012570299 | 2024-03-01 | - | Annual Report | Annual Report | - |
BF-0012470487 | 2023-11-28 | 2023-11-28 | Change of Business Address | Business Address Change | - |
BF-0012464313 | 2023-11-21 | 2023-11-21 | Reinstatement | Certificate of Reinstatement | - |
BF-0012021275 | 2023-10-16 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011883216 | 2023-07-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006386090 | 2019-02-16 | - | Annual Report | Annual Report | 2019 |
0006035710 | 2018-01-25 | - | Annual Report | Annual Report | 2018 |
0005848424 | 2017-05-22 | - | Annual Report | Annual Report | 2017 |
0005558029 | 2016-05-06 | 2016-05-06 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005170205 | Active | OFS | 2023-10-12 | 2028-10-12 | ORIG FIN STMT | |||||||||||||
|
Name | Blue Bridge Financial, Inc. |
Role | Secured Party |
Name | Frank & Son Trucking LLC. |
Role | Debtor |
Sources: Company Profile on 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