Search icon

J.A.J TRANSPORTING LLC

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

Company Details

Entity Name: J.A.J TRANSPORTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Feb 2019
Business ALEI: 1299501
Annual report due: 31 Mar 2025
Business address: 101 MOUNTAIN STREET, HARTFORD, CT, 06106, United States
Mailing address: 101 MOUNTAIN STREET, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: TRUCK-41@COMCAST.NET

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

Officer

Name Role Business address Phone E-Mail Residence address
JOSE ORTIZ Officer 101 MOUNTAIN STREET, APT 603, 101 MOUNTAIN STREET, HARTFORD, CT, 06106, United States +1 860-878-7715 TRUCK-41@COMCAST.NET 29 Rollinson Rd, Bristol, CT, 06010-7348, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE ORTIZ Agent 101 MOUNTAIN STREET, HARTFORD, CT, 06106, United States 101 MOUNTAIN STREET, HARTFORD, CT, 06106, United States +1 860-878-7715 TRUCK-41@COMCAST.NET 29 Rollinson Rd, Bristol, CT, 06010-7348, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012125963 2024-11-20 - Annual Report Annual Report -
BF-0010779428 2023-08-31 - Annual Report Annual Report -
BF-0009780912 2023-08-31 - Annual Report Annual Report -
BF-0011241074 2023-08-31 - Annual Report Annual Report -
BF-0011926544 2023-08-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007005669 2020-10-20 2020-10-20 Change of Agent Address Agent Address Change -
0007005664 2020-10-20 2020-10-20 Change of Business Address Business Address Change -
0007005667 2020-10-20 2020-10-20 Interim Notice Interim Notice -
0006959215 2020-08-08 - Annual Report Annual Report 2020
0006392432 2019-02-19 2019-02-19 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See something incorrect or outdated?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