Search icon

A.G.C. TRANSPORTATION L.L.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: A.G.C. TRANSPORTATION L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Oct 2021
Business ALEI: 2363032
Annual report due: 31 Mar 2025
Business address: 223 Garden St, Hartford, CT, 06105-1464, United States
Mailing address: 223 Garden St, Hartford, CT, United States, 06105-1464
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jahtaxservice@gmail.com

Industry & Business Activity

NAICS

485999 Todo el resto del transporte terrestre y de tr�nsito de pasajeros

This U.S. industry comprises establishments primarily engaged in providing ground passenger transportation (except urban transit systems; interurban and rural bus transportation, taxi and/or limousine services (except shuttle services), school and employee bus transportation, charter bus services, and special needs transportation). Establishments primarily engaged in operating shuttle services and car pools or vanpools (except ridesharing and ridesharing arrangement services) are included in this industry. Shuttle services establishments generally provide travel on regular routes and on regular schedules between hotels, airports, or other destination points. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Josette Hill Agent 696 Park St, Hartford, CT, 06106-4614, United States 696 Park St, Hartford, CT, 06106-4614, United States +1 860-538-4476 jahtaxservice@gmail.com 7 Freestone Avenue Suite 1, Portland, CT, 06480, United States

Officer

Name Role Business address Residence address
Allan Cross Officer 167 Russ St, Hartford, CT, 06106, United States 167 Russ St, Hartford, CT, 06106, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011132089 2024-03-25 - Annual Report Annual Report -
BF-0012270404 2024-03-25 - Annual Report Annual Report -
BF-0010358163 2022-03-18 - Annual Report Annual Report 2022
BF-0010134350 2021-10-22 2021-10-22 Change of Agent Address Agent Address Change -
BF-0010134342 2021-10-22 2021-10-22 Interim Notice Interim Notice -
BF-0010129766 2021-10-13 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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