Search icon

JL TRANSPORT LLC

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

Company Details

Entity Name: JL TRANSPORT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Oct 2018
Business ALEI: 1287374
Annual report due: 31 Mar 2026
Business address: 140 SHELTER ROCK RD, DANBURY, CT, 06810, United States
Mailing address: 140 SHELTER ROCK RD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jltransportllc17@gmail.com

Industry & Business Activity

NAICS

484122 General Freight Trucking, Long-Distance, Less Than Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance, general freight, less than truckload (LTL) trucking. LTL carriage is characterized as multiple shipments combined onto a single truck for multiple deliveries within a network. These establishments are generally characterized by the following network activities: local pick-up, local sorting and terminal operations, line-haul, destination sorting and terminal operations, and local delivery. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL DAMASCENO Agent 140 SHELTER ROCK RD, DANBURY, CT, 06810, United States 140 SHELTER ROCK RD, DANBURY, CT, 06810, United States +1 203-240-9293 jltransportllc17@gmail.com 3 KENNEDY COURT, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Residence address
ANIELLE DAMASCENO Officer 140 SHELTER ROCK RD, DANBURY, CT, 06810, United States 140 SHELTER ROCK RD, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013100464 2025-01-04 - Annual Report Annual Report -
BF-0012069351 2024-01-08 - Annual Report Annual Report -
BF-0011234835 2023-01-03 - Annual Report Annual Report -
BF-0010311888 2022-01-22 - Annual Report Annual Report 2022
0007235942 2021-03-16 - Annual Report Annual Report 2021
0006732129 2020-01-25 - Annual Report Annual Report 2020
0006732126 2020-01-25 - Annual Report Annual Report 2019
0006257982 2018-10-10 2018-10-10 Business Formation Certificate of Organization -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3211631 Interstate 2025-02-04 77100 2024 1 1 Auth. For Hire
Legal Name JL TRANSPORT LLC
DBA Name -
Physical Address 140 SHELTER ROCK RD, DANBURY, CT, 06810, US
Mailing Address 140 SHELTER ROCK RD, DANBURY, CT, 06810, US
Phone (203) 942-9866
Fax (203) 504-7900
E-mail JLTRANSPORTLLC17@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3070005867
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-04-09
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 67262A
License state of the main unit CT
Vehicle Identification Number of the main unit 1XKYD49X2NJ127269
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit COTT
License plate of the secondary unit 5246947
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 5E0AX1749PG909001
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
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