Search icon

Frank & Son Trucking LLC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

Debts and Liens

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

Parties

Name Blue Bridge Financial, Inc.
Role Secured Party
Name Frank & Son Trucking LLC.
Role Debtor
See something incorrect or outdated? Let us know

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