Search icon

OPEN ROAD HAULING LLC

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

Company Details

Entity Name: OPEN ROAD HAULING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Mar 2019
Business ALEI: 1301604
Annual report due: 31 Mar 2026
Business address: 55 SUGAR STREET, NEWTOWN, CT, 06470, United States
Mailing address: 55 SUGAR STREET, 36, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: OPENROADHAULING@YAHOO.COM

Industry & Business Activity

NAICS

492110 Couriers and Express Delivery Services

This industry comprises establishments primarily engaged in providing air, surface, or combined mode courier and express delivery services of parcels, but not operating under a universal service obligation. These parcels can include goods and documents, but the express delivery services are not part of the normal mail service. These services are generally between metropolitan areas, urban centers, or international, but the establishments of this industry form a network that includes local pick-up and delivery to serve their customers' needs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRISTY KOKOLAKIS Agent 55 Sugar St, 36, Newtown, CT, 06470-1941, United States 55 Sugar St, 36, Newtown, CT, 06470-1941, United States +1 203-394-1451 OPENROADHAULING@YAHOO.COM 55 Sugar St, 36, Newtown, CT, 06470-1941, United States

Officer

Name Role Business address Phone E-Mail Residence address
KRISTY KOKOLAKIS Officer 55 SUGAR STREET, UNIT 36, NEWTOWN, CT, 06470, United States +1 203-394-1451 OPENROADHAULING@YAHOO.COM 55 Sugar St, 36, Newtown, CT, 06470-1941, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012128805 2025-04-07 - Annual Report Annual Report -
BF-0013107553 2025-04-07 - Annual Report Annual Report -
BF-0010239108 2024-01-28 - Annual Report Annual Report 2022
BF-0011244046 2024-01-28 - Annual Report Annual Report -
BF-0009560920 2021-08-19 - Annual Report Annual Report 2020
BF-0009862818 2021-08-19 - Annual Report Annual Report -
0006435594 2019-03-06 2019-03-06 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See something incorrect or outdated?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