Entity Name: | TRIPLE D TRUCKING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 18 Apr 2022 |
Business ALEI: | 2540858 |
Annual report due: | 31 Mar 2023 |
Business address: | 40 Springside Ave, New Haven, CT, 06515-1021, United States |
Mailing address: | 40 Springside Ave, New Haven, CT, United States, 06515-1021 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | efile1234@incfile.com |
NAICS
484220 Specialized Freight (except Used Goods) Trucking, LocalThis industry comprises establishments primarily engaged in providing local, specialized trucking. Local trucking establishments provide trucking within a metropolitan area that may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
RUSSELL DOUGLAS | Officer | 40 Springside Ave, New Haven, CT, 06515-1021, United States | 40 Springside Ave, New Haven, CT, 06515-1021, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012800122 | 2024-10-23 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012700102 | 2024-07-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0012520616 | 2023-12-01 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0010557104 | 2022-04-18 | - | Business Formation | Certificate of Organization | - |
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