Entity Name: | TL EXPRESS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Sep 2018 |
Business ALEI: | 1286276 |
Annual report due: | 31 Mar 2024 |
Business address: | 1973 E Hudson Blvd, Gastonia, NC, 28054-6137, United States |
Mailing address: | 1973 E Hudson Blvd, F, Gastonia, NC, United States, 28054-6137 |
Place of Formation: | CONNECTICUT |
E-Mail: | LYNNTERRANCE65@YAHOO.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 | |
---|---|---|---|---|---|---|
TERRANCE LYNN | Agent | 870 capital ave, 1, Hartford, CT, 06106, United States | 870 capital ave, 1, Hartford, CT, 06106, United States | +1 860-461-3236 | LYNNTERRANCE65@YAHOO.COM | 870 capital ave, 1, Hartford, CT, 06106, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
TERRANCE LYNN | Officer | 868 CAPITOL AVE, HARTFORD, CT, 06106, United States | +1 860-461-3236 | LYNNTERRANCE65@YAHOO.COM | 870 capital ave, 1, Hartford, CT, 06106, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011850709 | 2023-06-15 | 2023-06-15 | Change of Business Address | Business Address Change | - |
BF-0011235247 | 2023-04-15 | - | Annual Report | Annual Report | - |
BF-0011542145 | 2022-12-24 | 2022-12-24 | Change of Agent Address | Agent Address Change | - |
BF-0010232122 | 2022-02-27 | - | Annual Report | Annual Report | 2022 |
BF-0010184312 | 2021-12-31 | 2021-12-31 | Interim Notice | Interim Notice | - |
BF-0010096190 | 2021-08-03 | 2021-08-03 | Interim Notice | Interim Notice | - |
BF-0009831969 | 2021-06-30 | - | Annual Report | Annual Report | - |
BF-0008505332 | 2021-06-21 | - | Annual Report | Annual Report | 2019 |
BF-0008505331 | 2021-06-21 | - | Annual Report | Annual Report | 2020 |
0006252940 | 2018-09-28 | 2018-09-28 | Business Formation | Certificate of Organization | - |
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