Search icon

JANUSA EXPRESS LLC

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

Company Details

Entity Name: JANUSA EXPRESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 2019
Business ALEI: 1303673
Annual report due: 31 Mar 2026
Business address: 2 KRISTIN LANE, PLAINVILLE, CT, 06062, United States
Mailing address: 2 KRISTIN LANE, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: januszkrzynowek@yahoo.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

Officer

Name Role Business address Phone E-Mail Residence address
JANUSZ KRZYNOWEK Officer 2 KRISTIN LANE, PLAINVILLE, CT, 06062, United States +1 860-299-5153 TRUCK-41@COMCAST.NET 15 MARSHALL STREET, NEW BRITAIN, CT, 06053, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANUSZ KRZYNOWEK Agent 2 KRISTIN LANE, PLAINVILLE, CT, 06062, United States 2 KRISTIN LANE, PLAINVILLE, CT, 06062, United States +1 860-299-5153 TRUCK-41@COMCAST.NET 15 MARSHALL STREET, NEW BRITAIN, CT, 06053, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013108539 2025-03-30 - Annual Report Annual Report -
BF-0012274428 2024-04-03 - Annual Report Annual Report -
BF-0011241960 2024-04-03 - Annual Report Annual Report -
BF-0010239138 2022-10-28 - Annual Report Annual Report 2022
0007199390 2021-03-02 - Annual Report Annual Report 2021
0006897088 2020-05-02 - Annual Report Annual Report 2020
0006488653 2019-03-25 2019-03-25 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
0005277670 Active OFS 2025-03-25 2030-02-17 AMENDMENT

Parties

Name JANUSA EXPRESS LLC
Role Debtor
Name GRANDIS 125 TRUST
Role Secured Party
0005276496 Active OFS 2025-03-19 2030-03-19 ORIG FIN STMT

Parties

Name Corporation Service Company, as Representative
Role Secured Party
Name JANUSA EXPRESS LLC
Role Debtor
0005269231 Active OFS 2025-02-17 2030-02-17 ORIG FIN STMT

Parties

Name GRANDIS 125 TRUST
Role Secured Party
Name JANUSA EXPRESS LLC
Role Debtor
0005060254 Active OFS 2022-04-14 2025-06-10 AMENDMENT

Parties

Name JANUSA EXPRESS LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0003395826 Active OFS 2020-08-11 2025-08-11 ORIG FIN STMT

Parties

Name JANUSA EXPRESS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003378981 Active OFS 2020-06-10 2025-06-10 ORIG FIN STMT

Parties

Name JANUSA EXPRESS LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
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