Entity Name: | CHUCKS TRANSPORTATION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 09 Sep 2020 |
Business ALEI: | 1358170 |
Annual report due: | 31 Mar 2022 |
NAICS code: | 484110 - General Freight Trucking, Local |
Business address: | 7 Leslie St, Terryville, CT, 06786-6621, United States |
Mailing address: | 7 Leslie St, Terryville, CT, United States, 06786-6621 |
ZIP code: | 06786 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | CHUCKSTRANSPORTATIONLLC@GMAIL.COM |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHARLES Q. MINCHENKO | Agent | 7 Leslie St, Terryville, CT, 06786-6621, United States | 7 Leslie St, Terryville, CT, 06786-6621, United States | +1 860-754-8698 | CHUCKSTRANSPORTATIONLLC@GMAIL.COM | 7 Leslie St, Terryville, CT, 06786-6621, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHARLES MINCHENKO | Officer | 7 Leslie St, Terryville, CT, 06786-6621, United States | 7 Leslie St, Terryville, CT, 06786-6621, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012713010 | 2024-08-02 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012627795 | 2024-05-01 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0009772856 | 2023-06-06 | No data | Annual Report | Annual Report | No data |
0006975847 | 2020-09-09 | 2020-09-09 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4314141 | Intrastate Non-Hazmat | 2024-10-24 | - | - | 1 | 1 | 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