Entity Name: | LACERDA GENERAL SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 07 Jul 2020 |
Date of dissolution: | 11 Nov 2024 |
Business ALEI: | 1350020 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 484110 - General Freight Trucking, Local |
Business address: | 589 Hope St, Stamford, CT, 06907-2709, United States |
Mailing address: | 589 Hope St, Stamford, CT, United States, 06907-2709 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | orislanlacerda8@gmail.com |
Name | Role |
---|---|
7STATE MULTISERVICE LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ORISLAN LACERDA | Officer | 589 Hope St, Stamford, CT, 06907-2709, United States | 589 HOPE ST, STAMFORD, CT, 06907, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013320124 | 2025-02-07 | No data | Reinstatement | Certificate of Reinstatement | No data |
BF-0013011480 | 2024-11-11 | 2024-11-11 | Dissolution | Certificate of Dissolution | No data |
BF-0012665306 | 2024-06-13 | 2024-06-13 | Reinstatement | Certificate of Reinstatement | No data |
BF-0012338005 | 2023-11-15 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011931774 | 2023-08-15 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0011046662 | 2022-10-25 | 2022-10-25 | Interim Notice | Interim Notice | No data |
0006941880 | 2020-07-07 | 2020-07-07 | Business Formation | Certificate of Organization | No data |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4261526 | Interstate | 2024-06-29 | - | - | 1 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website