Search icon

Tripple link LLC

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

Company Details

Entity Name: Tripple link LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Sep 2022
Business ALEI: 2633243
Annual report due: 31 Mar 2025
Business address: 615 W Johnson Ave, Cheshire, CT, 06410-4531, United States
Mailing address: 615 W Johnson Ave, 202, Cheshire, CT, United States, 06410-4531
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: contactinfo@tripplelink.net

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
Michael lkejimba Agent 615 W Johnson Ave, 202, Cheshire, CT, 06410, United States 47 Johnson St, Naugatuck, CT, 06770-4214, United States +1 475-268-2040 contactinfo@tripplelink.net 615 W Johnson Ave, 202, Cheshire, CT, 06410-4531, United States

Officer

Name Role Business address Residence address
Michael Ikejimba Officer 47 Johnson St, Naugatuck, CT, 06770, United States 47 Johnson St, Naugatuck, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012209109 2024-04-01 - Annual Report Annual Report -
BF-0011071797 2023-04-01 - Annual Report Annual Report -
BF-0011498017 2022-12-07 2022-12-07 Change of Business Address Business Address Change -
BF-0011009795 2022-09-19 - Business Formation Certificate of Organization -
See something incorrect or outdated?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