Search icon

CHINO & SONS LLC

Company Details

Entity Name: CHINO & SONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 2019
Business ALEI: 1296351
Annual report due: 31 Mar 2025
NAICS code: 488410 - Motor Vehicle Towing
Business address: 52 McKee St, Manchester, CT, 06040-4874, United States
Mailing address: 52 McKee St, Manchester, CT, United States, 06040-4874
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chinoandsonsllc@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
JOSE NEGRON Officer 52 MCKEE STREET, MANCHESTER, CT, 06040, United States +1 860-965-6106 chinoandsonsllc@gmail.com 146 SUMMIT ST, MANCHESTER, CT, 06040, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE NEGRON Agent 52 McKee St, Manchester, CT, 06040-4874, United States 71 Sadds Mill Rd, Ellington, CT, 06029-3231, United States +1 860-965-6106 chinoandsonsllc@gmail.com 146 SUMMIT ST, MANCHESTER, CT, 06040, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.115229 LOTTERY SALES AGENT INACTIVE CANCELLED 2015-07-21 2018-04-01 2019-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012571382 2024-03-30 No data Annual Report Annual Report No data
BF-0009848102 2024-03-30 No data Annual Report Annual Report No data
BF-0008482055 2024-03-30 No data Annual Report Annual Report 2020
BF-0011237130 2024-03-30 No data Annual Report Annual Report No data
BF-0010777612 2024-03-30 No data Annual Report Annual Report No data
BF-0012496641 2023-12-15 2023-12-15 Reinstatement Certificate of Reinstatement No data
BF-0011992857 2023-09-26 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011863412 2023-06-26 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006324630 2019-01-16 2019-01-16 Business Formation Certificate of Organization No data

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3236400 Interstate 2024-12-19 2 2023 1 1 Auth. For Hire
Legal Name CHINO & SONS LLC
DBA Name -
Physical Address 52 MCKEE ST, MANCHESTER, CT, 06040, US
Mailing Address 52 MCKEE ST, MANCHESTER, CT, 06040, US
Phone (860) 212-1738
Fax -
E-mail CHINOANDSONSLLC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website