Search icon

LIB TRUCKING LLC

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

Company Details

Entity Name: LIB TRUCKING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Nov 2018
Business ALEI: 1291480
Annual report due: 31 Mar 2026
Business address: 22 McKinley street, Norwalk, CT, 06853, United States
Mailing address: 22 McKinley street, Norwalk, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Favoredbyyou@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

Officer

Name Role Business address Phone E-Mail Residence address
ANGEL R VEGA CALDERON Officer 19 MANOR STREET, STAMFORD, CT, 06902, United States +1 203-818-0224 Favoredbyyou@gmail.com 19 MANOR STREET, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGEL R VEGA CALDERON Agent 19 MANOR STREET, STAMFORD, CT, 06902, United States 19 MANOR STREET, STAMFORD, CT, 06902, United States +1 203-818-0224 Favoredbyyou@gmail.com 19 MANOR STREET, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013105183 2025-03-04 - Annual Report Annual Report -
BF-0012719127 2024-08-07 2024-08-07 Change of Business Address Business Address Change -
BF-0012347750 2024-03-27 - Annual Report Annual Report -
BF-0011247126 2023-04-12 - Annual Report Annual Report -
BF-0010340179 2022-02-03 - Annual Report Annual Report 2022
0007104005 2021-02-02 - Annual Report Annual Report 2021
0006800786 2020-02-29 - Annual Report Annual Report 2020
0006491961 2019-03-26 - Annual Report Annual Report 2019
0006282868 2018-11-27 2018-11-27 Business Formation Certificate of Organization -
See something incorrect or outdated?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