Search icon

VRENA & SOUSA AUTO TRANSPORT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

484122 General Freight Trucking, Long-Distance, Less Than Truckload

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
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