Search icon

NAZARIO TRUCKING, LLC

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

Company Details

Entity Name: NAZARIO TRUCKING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2017
Business ALEI: 1234733
Annual report due: 31 Mar 2026
Business address: 132 Garden Cir, Waterbury, CT, 06704-2805, United States
Mailing address: 132 Garden Cir, Waterbury, CT, United States, 06704-2805
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: raymond.nazario@gmail.com

Industry & Business Activity

NAICS

488510 Freight Transportation Arrangement

This industry comprises establishments primarily engaged in arranging transportation of freight between shippers and carriers. These establishments are usually known as freight forwarders, marine shipping agents, or customs brokers and offer a combination of services spanning transportation modes but do not directly provide shipping services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RAYMOND NAZARIO Officer 44 ROSEWOOD AVENUE, APT. 5, WATERBURY, CT, 06704, United States +1 203-982-7916 raymond.nazario@gmail.com CONNECTICUT, 132 Garden Circle, WATERBURY, CT, 06704, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND NAZARIO Agent 132 Garden Circle, 5, WATERBURY, CT, 06706, United States 132 Garden Circle, 5, WATERBURY, CT, 06704, United States +1 203-982-7916 raymond.nazario@gmail.com CONNECTICUT, 132 Garden Circle, WATERBURY, CT, 06704, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076260 2025-04-05 - Annual Report Annual Report -
BF-0012285020 2024-03-31 - Annual Report Annual Report -
BF-0011329975 2023-03-31 - Annual Report Annual Report -
BF-0010357348 2022-03-27 - Annual Report Annual Report 2022
0007359973 2021-06-04 - Annual Report Annual Report 2021
0006938775 2020-06-30 - Annual Report Annual Report 2020
0006494781 2019-03-26 - Annual Report Annual Report 2019
0006148346 2018-03-31 - Annual Report Annual Report 2018
0005809546 2017-04-03 2017-04-03 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See something incorrect or outdated?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