Search icon

MATT LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MATT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 2017
Business ALEI: 1241661
Annual report due: 31 Mar 2025
Business address: DRUMMOND DR, ROCKY HILL, CT, 06067, United States
Mailing address: DRUMMOND DR, K, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MATTLLC2006@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
ALEKSANDER MATWIEJCZUK Agent DRUMMOND DR, K, ROCKY HILL, CT, 06067, United States DRUMMOND DR, K, ROCKY HILL, CT, 06067, United States +1 860-518-5503 TRUCK-41@COMCAST.NET DRUMMOND DR, K, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALEKSANDER MATWIEJCZUK Officer 5K DRUMMOND DR, ROCKY HILL, CT, 06067, United States +1 860-518-5503 TRUCK-41@COMCAST.NET DRUMMOND DR, K, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012119948 2024-03-06 - Annual Report Annual Report -
BF-0011335638 2023-05-08 - Annual Report Annual Report -
BF-0010671397 2022-07-07 - Change of Business Address Business Address Change -
BF-0010340149 2022-04-26 - Annual Report Annual Report 2022
0007300994 2021-04-16 - Annual Report Annual Report 2021
0006863250 2020-03-31 - Annual Report Annual Report 2020
0006507025 2019-03-29 - Annual Report Annual Report 2019
0006140957 2018-03-27 - Annual Report Annual Report 2018
0005864746 2017-06-12 2017-06-12 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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