Search icon

Mikes Transportation LLC

Company Details

Entity Name: Mikes Transportation LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 11 Nov 2022
Business ALEI: 2628230
Annual report due: 31 Mar 2023
Business address: 740 Honeyspot Rd, Stratford, CT, 06615-7109, United States
Mailing address: 740 Honeyspot Rd, Stratford, CT, United States, 06615-7109
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rop2@juno.com

Industry & Business Activity

NAICS

484110 General Freight Trucking, Local

This industry comprises establishments primarily engaged in providing local general freight trucking. General freight trucking establishments handle a wide variety of commodities, generally palletized and transported in a container or van trailer. Local general freight trucking establishments usually provide trucking within a metropolitan area which may cross state lines. Generally the trips are same-day return. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Corrine Weston Agent 68 Derby Ave, Seymour, CT, 06483-3131, United States 68 Derby Ave, Seymour, CT, 06483-3131, United States +1 203-979-6188 rop2@juno.com 68 Derby Ave, Seymour, CT, 06483-3131, United States

Officer

Name Role Business address Residence address
Vera Maximin Officer 260 Prayer Spring Rd, Stratford, CT, 06614-1322, United States 260 Prayer Spring Rd, Stratford, CT, 06614-1322, United States
Trevor Maximin Officer 740 Honeyspot Rd, Stratford, CT, 06615-7109, United States 740 Honeyspot Rd, Stratford, CT, 06615-7109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012786415 2024-10-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012683333 2024-07-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011000220 2022-11-11 - Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website