Search icon

DAPPA DON TRANSPORTATION LLC

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

Company Details

Entity Name: DAPPA DON TRANSPORTATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Revoked
Date Formed: 11 Jan 2021
Branch of: DAPPA DON TRANSPORTATION LLC, NEW YORK (Company Number 5254825)
Business ALEI: 1372893
Business address: 1435 BEDFORD ST APT 7A, STAMFORD, CT, 06905, United States
Mailing address: 1435 BEDFORD ST APT 7A, STAMFORD, CT, United States, 06905
Mailing jurisdiction address: 806 EAST 175TH ST APT 5A, BRONX, NY, 10460, United States
ZIP code: 06905
County: Fairfield
Place of Formation: NEW YORK
E-Mail: SHURLAND@DDTNYC.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 Residence address
SHURLAND RYCE Agent 1435 BEDFORD ST, APT 7A, STAMFORD, CT, 06905, United States 1435 BEDFORD ST, APT 7A, STAMFORD, CT, 06905, United States 1435 BEDFORD ST, APT 7A, STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
SHURLAND RYCE Officer 1435 BEDFORD ST, APT 7A, STAMFORD, CT, 06905, United States 1435 BEDFORD ST, APT 7A, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012722962 2024-08-12 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012633470 2024-05-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007060647 2021-01-11 2021-01-11 Business Registration Certificate of Registration -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003424238 Active OFS 2021-02-04 2026-02-04 ORIG FIN STMT

Parties

Name DAPPA DON TRANSPORTATION LLC
Role Debtor
Name FREIGHT FINANCE CO., LLC
Role Secured Party
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