Search icon

LIQUID TRANSPORT, LLC

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

Company Details

Entity Name: LIQUID TRANSPORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2019
Business ALEI: 1322416
Annual report due: 31 Mar 2026
Business address: 359 EAST MAIN STREET, CLINTON, CT, 06413, United States
Mailing address: 359 EAST MAIN STREET, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mmuratori@mdscpas.com

Industry & Business Activity

NAICS

484230 Specialized Freight (except Used Goods) Trucking, Long-Distance

This industry comprises establishments primarily engaged in providing long-distance specialized trucking. These establishments provide trucking between metropolitan areas that may cross North American country borders. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DAVID J. MALAZZI Officer 359 EAST MAIN STREET, CLINTON, CT, 06413, United States +1 860-625-4136 mpadden@mdscpas.com 359 E. MAIN STREET, CLINTON, CT, 06413, United States
ANDREW MALAZZI Officer 359 EAST MAIN STREET, CLINTON, CT, 06413, United States - - 359 EAST MAIN STREET, CLINTON, CT, 06413, United States
JONATHAN S. MALAZZI Officer 359 EAST MAIN STREET, CLINTON, CT, 06413, United States - - 311 FAIRVIEW ROAD, WESTBROOK, CT, 06498, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J. MALAZZI Agent 359 EAST MAIN STREET, CLINTON, CT, 06413, United States 359 EAST MAIN STREET, CLINTON, CT, 06413, United States +1 860-625-4136 mpadden@mdscpas.com 359 E. MAIN STREET, CLINTON, CT, 06413, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013118041 2025-03-07 - Annual Report Annual Report -
BF-0012123194 2024-03-08 - Annual Report Annual Report -
BF-0011487611 2023-03-08 - Annual Report Annual Report -
BF-0010399723 2022-03-29 - Annual Report Annual Report 2022
0007330874 2021-05-11 - Annual Report Annual Report 2021
0006839493 2020-03-18 - Annual Report Annual Report 2020
0006649456 2019-09-23 2019-09-23 Business Formation Certificate of Organization -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3349012 Interstate 2025-03-04 50000 2023 3 2 Auth. For Hire, Private(Property)
Legal Name LIQUID TRANSPORT LLC
DBA Name -
Physical Address 359 E MAIN STREET, CLINTON, CT, 06413, US
Mailing Address 359 E MAIN STREET, CLINTON, CT, 06413, US
Phone (860) 669-4277
Fax (860) 669-0270
E-mail A.MALAZZI@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection 00SH001917
State abbreviation that indicates the state the inspector is from RI
The date of the inspection 2023-05-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred RI
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 67134A
License state of the main unit CT
Vehicle Identification Number of the main unit 1XKZDP9X0GJ115551
Decal number of the main unit 32779751
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit MTCI
License plate of the secondary unit AY51566
License state of the secondary unit CT
Vehicle Identification Number of the secondary unit 1W9PH4224DM350438
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 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