Search icon

SAFE TRANSPORTATION SERVICES, LLC

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

Company Details

Entity Name: SAFE TRANSPORTATION SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Jan 2020
Business ALEI: 1334782
Annual report due: 31 Mar 2025
Business address: 377 Boston Post Rd, Milford, CT, 06460, United States
Mailing address: 377 Boston Post Rd, Milford, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nazeer.butt@gmail.com

Industry & Business Activity

NAICS

485410 School and Employee Bus Transportation

This industry comprises establishments primarily engaged in providing buses and other motor vehicles to transport pupils to and from school or employees to and from work. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
NAZEER BUTT Officer 377 Boston Post Rd, Milford, CT, 06460, United States 20 CALLOWAY DRIVE, MILFORD, CT, 06461, United States
Sami Khan Officer - 26 Belden Ave, 2405, Norwalk, CT, 06850, United States
Javier Ramirez Officer 377 Boston Post Rd, Milford, CT, 06460-2528, United States 377 Boston Post Rd, Milford, CT, 06460-2528, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
ORI D. SPIEGEL Agent 66 ANDERSON STREET, NEW HAVEN, CT, 06511, United States +1 203-562-8887 ORI@LAWRENCELEVINSONLAW.COM 548 ORANGE ST, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012735203 2024-08-19 2024-08-19 Interim Notice Interim Notice -
BF-0012078486 2024-01-25 - Annual Report Annual Report -
BF-0011880469 2023-07-11 2023-07-11 Change of Business Address Business Address Change -
BF-0011730231 2023-03-08 2023-03-08 Interim Notice Interim Notice -
BF-0011358691 2023-01-26 - Annual Report Annual Report -
BF-0011050231 2022-10-31 2022-10-31 Change of NAICS Code NAICS Code Change -
BF-0010427670 2022-01-24 2022-01-24 Change of Email Address Business Email Address Change -
BF-0010311480 2022-01-18 - Annual Report Annual Report 2022
BF-0009786574 2021-08-02 - Annual Report Annual Report -
0006740684 2020-02-04 2020-02-04 Interim Notice Interim Notice -
See something incorrect or outdated?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