Search icon

PREMIER DELIVERY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PREMIER DELIVERY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jun 2019
Business ALEI: 1313075
Annual report due: 31 Mar 2026
Business address: 4434 Coyle St., Houston, TX, 77023, United States
Mailing address: 2450 Louisiana St, 400-909, Houston, TX, United States, 77006-2380
Place of Formation: CONNECTICUT
E-Mail: premierdeliver@gmail.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEXANDER BRUCE Agent 4434 Coyle St., Houston, TX, 77023, United States 33 DIXWELL AVENUE, SUITE 251, New Haven, CT, 06511, United States +1 475-355-1284 brucebuy51@gmail.com CT, 33 DIXWELL AVE., SUITE 251, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALEXANDER BRUCE Officer 1000 LAFAYETTE BLVD., SUITE 1100, BRIDGEPORT, CT, 06604, United States +1 475-355-1284 brucebuy51@gmail.com CT, 33 DIXWELL AVE., SUITE 251, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013116068 2025-03-11 - Annual Report Annual Report -
BF-0012127188 2024-05-30 - Annual Report Annual Report -
BF-0011484971 2023-03-01 - Annual Report Annual Report -
BF-0010337033 2022-03-31 - Annual Report Annual Report 2022
0007194715 2021-03-01 - Annual Report Annual Report 2021
0007194710 2021-03-01 - Annual Report Annual Report 2020
0006583149 2019-06-20 2019-06-20 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
0005076244 Active OFS 2022-06-13 2027-06-13 ORIG FIN STMT

Parties

Name PREMIER DELIVERY, LLC
Role Debtor
Name Five Star Bank
Role Secured Party
0005056767 Active OFS 2022-04-01 2026-10-26 AMENDMENT

Parties

Name PREMIER DELIVERY, LLC
Role Debtor
Name ASSN COMPANY
Role Secured Party
0005050572 Active OFS 2022-03-07 2026-03-16 AMENDMENT

Parties

Name PREMIER DELIVERY, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0005050396 Active OFS 2022-03-04 2025-09-23 AMENDMENT

Parties

Name BRUCE BUY LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
Name PREMIER DELIVERY, LLC
Role Debtor
0005024600 Active OFS 2021-10-26 2026-10-26 ORIG FIN STMT

Parties

Name PREMIER DELIVERY, LLC
Role Debtor
Name ASSN COMPANY
Role Secured Party
0003430897 Active OFS 2021-03-16 2026-03-16 ORIG FIN STMT

Parties

Name PREMIER DELIVERY, LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003404047 Active OFS 2020-09-23 2025-09-23 ORIG FIN STMT

Parties

Name PREMIER DELIVERY, LLC
Role Debtor
Name BRUCE BUY LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3312193 Intrastate Non-Hazmat 2019-07-17 - - 1 2 Auth. For Hire
Legal Name PREMIER DELIVERY LLC
DBA Name -
Physical Address 22 HARMAC DR , EAST HAVEN, CT, 06513-1210, US
Mailing Address 1000 LAFAYETTE BLVD STE 1100 , BRIDGEPORT, CT, 06604-4710, US
Phone (203) 883-0474
Fax -
E-mail INFO@PREMIERDELIVER.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
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