Entity Name: | VRENA & SOUSA AUTO TRANSPORT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 18 Aug 2020 |
Business ALEI: | 1355471 |
Annual report due: | 31 Mar 2025 |
Business address: | 41 Taylor ST, DANBURY, CT, 06810, United States |
Mailing address: | 41 Taylor ST, 01, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | VRENASOUSA@GMAIL.COM |
NAICS
484122 General Freight Trucking, Long-Distance, Less Than TruckloadThis U.S. industry comprises establishments primarily engaged in providing long-distance, general freight, less than truckload (LTL) trucking. LTL carriage is characterized as multiple shipments combined onto a single truck for multiple deliveries within a network. These establishments are generally characterized by the following network activities: local pick-up, local sorting and terminal operations, line-haul, destination sorting and terminal operations, and local delivery. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSE CARLOS DESOUSA | Agent | 41 Taylor St. Unit 1, DANBURY, CT, 06810, United States | 41 Taylor St. Unit 1, DANBURY, CT, 06810, United States | +1 203-460-7825 | VRENASOUSA@GMAIL.COM | 41 Taylor St. Unit 1, DANBURY, CT, 06810, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Camila Sousa | Officer | 41 Taylor ST, 01, DANBURY, CT, 06810, United States | - | - | 41 Taylor ST, 01, DANBURY, CT, 06810, United States |
ROSANGELA NEUBARTH | Officer | 41 Taylor St. Unit 1, DANBURY, CT, 06810, United States | - | - | 41 Taylor St. Unit 1, DANBURY, CT, 06810, United States |
JOSE CARLOS DESOUSA | Officer | 41 Taylor St. Unit 1, DANBURY, CT, 06810, United States | +1 203-460-7825 | VRENASOUSA@GMAIL.COM | 41 Taylor St. Unit 1, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012378210 | 2024-09-26 | - | Annual Report | Annual Report | - |
BF-0011833631 | 2023-06-05 | 2023-06-05 | Interim Notice | Interim Notice | - |
BF-0011376082 | 2023-05-19 | - | Annual Report | Annual Report | - |
BF-0010536166 | 2022-05-20 | - | Annual Report | Annual Report | - |
BF-0009795439 | 2022-02-16 | - | Annual Report | Annual Report | - |
0007261935 | 2021-03-26 | 2021-03-26 | Interim Notice | Interim Notice | - |
0006963867 | 2020-08-19 | 2020-08-19 | Interim Notice | Interim Notice | - |
0006963861 | 2020-08-19 | 2020-08-19 | Change of Business Address | Business Address Change | - |
0006963865 | 2020-08-19 | 2020-08-19 | Change of Agent Address | Agent Address Change | - |
0006963499 | 2020-08-18 | 2020-08-18 | Business Formation | Certificate of Organization | - |
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