Entity Name: | Moe's Transportation LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 29 Sep 2022 |
Business ALEI: | 2638461 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 488410 - Motor Vehicle Towing |
Business address: | 20 York St, Ansonia, CT, 06401-2130, United States |
Mailing address: | 20 York St, Ansonia, CT, United States, 06401-2130 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | moes.transportationllc22@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Xavier Otero-Maldonado | Agent | 20 York St, Ansonia, CT, 06401-2130, United States | 20 York St, Ansonia, CT, 06401-2130, United States | +1 475-309-8798 | moes.transportationllc22@gmail.com | 20 York St, Ansonia, CT, 06401-2130, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Xavier Otero-Maldonado | Officer | 20 York St, Ansonia, CT, 06401-2130, United States | +1 475-309-8798 | moes.transportationllc22@gmail.com | 20 York St, Ansonia, CT, 06401-2130, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012783339 | 2024-10-03 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012680918 | 2024-07-03 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0011022394 | 2022-09-29 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website