Search icon

BUS EQUITY LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BUS EQUITY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 2018
Branch of: BUS EQUITY LLC, NEW YORK (Company Number 5016870)
Business ALEI: 1270946
Annual report due: 31 Mar 2026
Business address: 3700 Embassy Pkwy, Akron, OH, 44333-8383, United States
Mailing address: 3700 Embassy Pkwy, Suite 500, Akron, OH, United States, 44333-8383
Mailing jurisdiction address: 75 COMMERCIAL STREET, PLAINVIEW, NY, 11803, United States
Place of Formation: NEW YORK
E-Mail: tax@gobeacon.com

Industry & Business Activity

NAICS

485113 Bus and Other Motor Vehicle Transit Systems

This U.S. industry comprises establishments primarily engaged in operating local and suburban passenger transportation systems using buses or other motor vehicles over regular routes and on regular schedules within a metropolitan area and its adjacent nonurban areas. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Westley Richters Officer 3700 Embassy Pkwy, Suite 500, Akron, OH, 44333-8383, United States 3700 Embassy Pkwy, Suite 500, Akron, OH, 44333-8383, United States
Judith Crawford Officer 3700 Embassy Parkway, Suite 500, Akron, OH, 44333, United States 3700 Embassy Pkwy, Suite 500, Akron, OH, 44333-8383, United States
David Duke Officer 3700 Embassy Pkwy, Suite 500, Akron, OH, 44333-8383, United States 3700 Embassy Parkway, Suite 500, Akron, OH, 44333, United States
Cornelius Van Dyk Officer 3700 Embassy Pkwy, Suite 500, Akron, OH, 44333-8383, United States 3700 Embassy Pkwy, Suite 500, Akron, OH, 44333-8383, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013089347 2025-03-07 - Annual Report Annual Report -
BF-0013268742 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012196341 2024-03-12 - Annual Report Annual Report -
BF-0011350746 2023-05-30 - Annual Report Annual Report -
BF-0010409979 2022-03-29 - Annual Report Annual Report 2022
BF-0010116748 2021-09-16 2021-09-16 Change of Agent Agent Change -
0007289545 2021-04-07 - Annual Report Annual Report 2021
0006855992 2020-03-30 - Annual Report Annual Report 2020
0006401139 2019-02-22 - Annual Report Annual Report 2019
0006167928 2018-04-23 2018-04-23 Business Registration Certificate of Registration -
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