Search icon

A/TEAM EXPRESS INC

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

Company Details

Entity Name: A/TEAM EXPRESS INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Oct 2018
Business ALEI: 1287589
Annual report due: 12 Oct 2024
Business address: 528 MAY ST, NAUGATUCK, CT, 06770, United States
Mailing address: 528 MAY ST, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: ateamexp.2018@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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M7S1UJK73WK5 2024-12-06 528 MAY ST, NAUGATUCK, CT, 06770, 3342, USA 528 MAY ST, NAUGATUCK, CT, 06770, 3342, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-12-21
Initial Registration Date 2023-09-26
Entity Start Date 2018-10-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ABRAHAM MARTINEZ
Role OWNER
Address 528 MAY ST, NAUGATUCK, CT, 06770, USA
Government Business
Title PRIMARY POC
Name ABRAHAM MARTINEZ
Role OWNER
Address 528 MAY ST, NAUGATUCK, CT, 06770, USA
Past Performance Information not Available

Officer

Name Role Business address Residence address
ABRAHAM MARTINEZ JR Officer 528 MAY ST, NAUGATUCK, CT, 06770, United States 528 MAY ST, NAUGATUCK, CT, 06770, United States
ABRAHAM MARTINEZ SR Officer 528 MAY ST, NAUGATUCK, CT, 06770, United States 528 MAY ST, NAUGATUCK, CT, 06770, United States
JEANNETTE MARTINEZ Officer 528 MAY ST, NAUGATUCK, CT, 06770, United States 528 MAY ST, NAUGATUCK, CT, 06770, United States

Director

Name Role Business address Residence address
ABRAHAM MARTINEZ SR Director 528 MAY ST, NAUGATUCK, CT, 06770, United States 528 MAY ST, NAUGATUCK, CT, 06770, United States

Agent

Name Role
LEGALCORP SOLUTIONS, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011238145 2023-10-13 - Annual Report Annual Report -
BF-0011945701 2023-08-18 - Mass Agent Change � Address Agent Address Change -
BF-0010299964 2022-10-05 - Annual Report Annual Report 2022
BF-0010429621 2022-01-27 2022-01-27 Interim Notice Interim Notice -
BF-0009817201 2021-10-12 - Annual Report Annual Report -
0007007662 2020-10-24 - Annual Report Annual Report 2020
0006476413 2019-03-19 2019-03-19 First Report Organization and First Report -
0006258846 2018-10-12 2018-10-12 Business Formation Certificate of Incorporation -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005044751 Active OFS 2022-02-04 2027-02-04 ORIG FIN STMT

Parties

Name A/TEAM EXPRESS INC
Role Debtor
Name ENERGY 122 TRUST
Role Secured Party
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