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 |
NAICS
484121 General Freight Trucking, Long-Distance, TruckloadThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address |
---|---|---|
Marcia Osei-Bonsu | Officer | 23 Diamond Dr, Enfield, CT, 06082-5632, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HALJOJO TRANSPORT, LLC | ROYAL GLOBAL TRUCKING LLC | 2021-12-15 |
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 |
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