Search icon

A&G EXPRESS GROUP LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: A&G EXPRESS GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Dec 2018
Business ALEI: 1293025
Annual report due: 31 Mar 2025
Business address: 19 GREAT OAK LANE, REDDING, CT, 06896, United States
Mailing address: 19 GREAT OAK LANE, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nugzari.alavidze12@gmail.com

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NUGZARI ALAVIDZE Agent 19 GREAT OAK LANE, REDDING, CT, 06896, United States 19 GREAT OAK LANE, REDDING, CT, 06896, United States +1 475-529-7222 nugzari.alavidze12@gmail.com 19 GREAT OAK LN, REDDING, CT, 06896, United States

Officer

Name Role Business address Phone E-Mail Residence address
NUGZARI ALAVIDZE Officer 19 GREAT OAK LANE, REDDING, CT, 06896, United States +1 475-529-7222 nugzari.alavidze12@gmail.com 19 GREAT OAK LN, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012071539 2024-02-02 - Annual Report Annual Report -
BF-0011239555 2023-01-28 - Annual Report Annual Report -
BF-0010357675 2022-02-10 - Annual Report Annual Report 2022
0007202261 2021-03-03 - Annual Report Annual Report 2021
0007057373 2021-01-07 2021-01-07 Change of NAICS Code NAICS Code Change -
0006891743 2020-04-24 2020-04-24 Change of Agent Agent Change -
0006714658 2020-01-07 - Annual Report Annual Report 2020
0006399667 2019-02-22 - Annual Report Annual Report 2019
0006291654 2018-12-12 2018-12-12 Business Formation Certificate of Organization -

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
0005221020 Active OFS 2024-06-07 2029-06-07 ORIG FIN STMT

Parties

Name A&G EXPRESS GROUP LLC
Role Debtor
Name LUCEO 124 TRUST
Role Secured Party
0005162202 Active OFS 2023-08-29 2028-08-29 ORIG FIN STMT

Parties

Name A&G EXPRESS GROUP LLC
Role Debtor
Name AMPLUS 223 TRUST
Role Secured Party
0005162200 Active OFS 2023-08-29 2028-08-29 ORIG FIN STMT

Parties

Name A&G EXPRESS GROUP LLC
Role Debtor
Name AMPLUS 223 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