Search icon

JML TRUCKING LLC.

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

Company Details

Entity Name: JML TRUCKING LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 2017
Business ALEI: 1226058
Annual report due: 31 Mar 2026
Business address: 737 high st, Naugatuck, CT, 06770, United States
Mailing address: 737 high st, Naugatuck, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jmltruckingllc@yahoo.com

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUAN DEJESUS Agent 19 Harvey St, Bridgeport, CT, 06610-2532, United States 737 High St, Naugatuck, CT, 06770-3206, United States +1 203-685-9452 jmltruckingllc@yahoo.com 737 High St, Naugatuck, CT, 06770-3206, United States

Officer

Name Role Business address Residence address
Juan Dejesus Officer 737 high st, Naugatuck, CT, 06770, United States 737 high st, Naugatuck, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068638 2025-03-31 - Annual Report Annual Report -
BF-0012244099 2024-03-31 - Annual Report Annual Report -
BF-0012028979 2023-10-21 2023-10-21 Interim Notice Interim Notice -
BF-0011465788 2023-03-29 - Annual Report Annual Report -
BF-0010404799 2022-10-15 - Annual Report Annual Report 2022
BF-0009785264 2021-09-25 - Annual Report Annual Report -
0006991263 2020-09-24 - Annual Report Annual Report 2020
0006627892 2019-08-20 2019-08-20 Change of Agent Agent Change -
0006609175 2019-07-29 - Annual Report Annual Report 2019
0006607710 2019-07-26 - Annual Report Annual Report 2018

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
0005148381 Active OFS 2023-06-13 2025-02-03 AMENDMENT

Parties

Name JML TRUCKING LLC.
Role Debtor
Name INTERNET TRUCKSTOP PAYMENTS LLC
Role Secured Party
0003353044 Active OFS 2020-02-03 2025-02-03 ORIG FIN STMT

Parties

Name JML TRUCKING LLC.
Role Debtor
Name INTERNET TRUCKSTOP PAYMENTS LLC
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3350611 Interstate 2024-10-20 33317 2024 1 1 Auth. For Hire
Legal Name JML TRUCKING LLC
DBA Name -
Physical Address 737 HIGH ST, NAUAGATUCK, CT, 06770, US
Mailing Address 737 HIGH ST, NAUAGATUCK, CT, 06770, US
Phone (203) 685-9452
Fax -
E-mail JMLTRUCKINGLLC@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident CT2300014252
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2023-07-13
State abbreviation CT
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1TTF45206W2002104
Vehicle license number 255179
Vehicle license state ME
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1
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