Search icon

TA CARRIER LLC

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

Company Details

Entity Name: TA CARRIER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2017
Business ALEI: 1237962
Annual report due: 31 Mar 2026
Business address: 141 SCHULTZ ROAD, BERLIN, CT, 06037, United States
Mailing address: 141 SCHULTZ ROAD 141 SCHULTZ ROAD, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tacarrier@yahoo.com

Industry & Business Activity

NAICS

488410 Motor Vehicle Towing

This industry comprises establishments primarily engaged in towing light or heavy motor vehicles, both local and long-distance. These establishments may provide incidental services, such as storage and emergency road repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TOMASZ KOLODZIEJCZYK Agent 141 Schultz Rd, Berlin, CT, 06037-2165, United States 141 Schultz Rd, Berlin, CT, 06037-2165, United States +1 860-518-7405 tacarrier@yahoo.com 141 Schultz Rd, Berlin, CT, 06037-2165, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANNA KOLODZIEJCZYK Officer 141 Schultz Rd, Berlin, CT, 06037-2165, United States - - 141 SCHULTZ ROAD, BERLIN, CT, 06037, United States
TOMASZ KOLODZIEJCZYK Officer 141 Schultz Rd, Berlin, CT, 06037-2165, United States +1 860-518-7405 tacarrier@yahoo.com 141 Schultz Rd, Berlin, CT, 06037-2165, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077581 2025-02-25 - Annual Report Annual Report -
BF-0012107483 2024-02-19 - Annual Report Annual Report -
BF-0011326152 2023-01-20 - Annual Report Annual Report -
BF-0011673566 2023-01-20 2023-01-20 Interim Notice Interim Notice -
BF-0010205486 2022-03-12 - Annual Report Annual Report 2022
0007214430 2021-03-09 - Annual Report Annual Report 2021
0006857380 2020-03-30 - Annual Report Annual Report 2020
0006494164 2019-03-26 - Annual Report Annual Report 2019
0006170669 2018-04-27 - Annual Report Annual Report 2018
0005921042 2017-09-06 2017-09-06 Interim Notice Interim Notice -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3008694 Interstate 2023-04-14 224771 2023 5 4 Auth. For Hire
Legal Name TA CARRIER LLC
DBA Name -
Physical Address 157 OLD BRICKYARD LN, BERLIN, CT, 06037, US
Mailing Address 141 SCHULTZ RD, BERLIN, CT, 06037, US
Phone (850) 518-5636
Fax -
E-mail ANIAWOJTOWICZ@SBCGLOBAL.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 3
Total Number of Driver Inspections for the measurment period 1
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 6
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 1
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 1

Inspections

Unique report number of the inspection 3070004475
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-03-25
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit AB17914
License state of the main unit CT
Vehicle Identification Number of the main unit 3C63RRGL7NG389768
Description of the type of the secondary unit OTHER
Description of the make of the secondary unit KAUF
License plate of the secondary unit AH49527
License state of the secondary unit CT
Vehicle Identification Number of the secondary unit 5VGFW5029GL002590
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
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