Search icon

ROYAL GLOBAL TRUCKING LLC

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

Company Details

Entity Name: ROYAL GLOBAL TRUCKING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Dec 2017
Business ALEI: 1259827
Annual report due: 31 Mar 2025
Business address: 23 Diamond Drive, ENFIELD, CT, 06082, United States
Mailing address: 23 Diamond Drive, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: royalglobaltruckingllc@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
SHATEEMA STERLING Agent 23 Diamond Drive, ENFIELD, CT, 06082, United States 23 Diamond Drive, ENFIELD, CT, 06082, United States +1 860-839-6488 teamsterling.mom@gmail.com 40 CAMP ST, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address
Marcia Osei-Bonsu Officer 23 Diamond Dr, Enfield, CT, 06082-5632, United States

History

Type Old value New value Date of change
Name change HALJOJO TRANSPORT, LLC ROYAL GLOBAL TRUCKING LLC 2021-12-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010287639 2024-05-06 - Annual Report Annual Report 2022
BF-0012305786 2024-05-06 - Annual Report Annual Report -
BF-0011349030 2024-05-06 - Annual Report Annual Report -
BF-0012626491 2024-05-01 2024-05-01 Interim Notice Interim Notice -
BF-0012620297 2024-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009891865 2021-12-15 - Annual Report Annual Report -
BF-0009108732 2021-12-15 - Annual Report Annual Report 2020
BF-0010166619 2021-12-14 2021-12-15 Name Change Amendment Certificate of Amendment -
0006607858 2019-07-27 - Annual Report Annual Report 2018
0006607860 2019-07-27 - Annual Report Annual Report 2019
See something incorrect or outdated?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