Search icon

PAVA LOGISTICS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PAVA LOGISTICS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 2016
Business ALEI: 1222264
Annual report due: 31 Mar 2026
Business address: 66 FOXON HILL ROAD, NEW HAVEN, CT, 06513, United States
Mailing address: 66 FOXON HILL ROAD, NEW HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: roberto_pava@yahoo.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

Officer

Name Role Business address Phone E-Mail Residence address
ROBERTO PAVA Officer 66 FOXON HILL ROAD, NEW HAVEN, CT, 06513, United States +1 203-500-2599 roberto-pava@yahoo.com 66 FOXON HILL ROAD, NEW HAVEN, CT, 06513, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERTO PAVA Agent 66 FOXON HILL ROAD, NEW HAVEN, CT, 06513, United States 66 FOXON HILL ROAD, NEW HAVEN, CT, 06513, United States +1 203-500-2599 roberto-pava@yahoo.com 66 FOXON HILL ROAD, NEW HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067138 2025-04-01 - Annual Report Annual Report -
BF-0012253282 2024-02-15 - Annual Report Annual Report -
BF-0011461197 2023-02-23 - Annual Report Annual Report -
BF-0010299593 2022-03-30 - Annual Report Annual Report 2022
0007200476 2021-03-03 - Annual Report Annual Report 2021
0006828134 2020-03-12 - Annual Report Annual Report 2019
0006828137 2020-03-12 - Annual Report Annual Report 2020
0006279447 2018-11-19 - Annual Report Annual Report 2018
0006107344 2018-03-05 - Annual Report Annual Report 2017
0005697743 2016-11-10 2016-11-10 Business Formation Certificate of Organization -
See something incorrect or outdated?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