Search icon

E & C TRANSPORTATION LLC

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

Company Details

Entity Name: E & C TRANSPORTATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Oct 2022
Business ALEI: 2650031
Annual report due: 31 Mar 2025
Business address: 483 EAST ST, NEW HAVEN, CT, 06511, United States
Mailing address: 483 EAST ST, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gabryarita10@gmail.com

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARLOS R ARITA HENRIQUEZ Agent 483 EAST ST, NEW HAVEN, CT, 06511, United States 483 EAST ST, NEW HAVEN, CT, 06511, United States +1 203-443-3387 gabryarita10@gmail.com 483 EAST ST, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWIN B MALDONADO MENDEZ Officer 483 EAST ST, NEW HAVEN, CT, 06511, United States - - 483 EAST ST, NEW HAVEN, CT, 06511, United States
CARLOS R ARITA HENRIQUEZ Officer 483 EAST ST, NEW HAVEN, CT, 06511, United States +1 203-443-3387 gabryarita10@gmail.com 483 EAST ST, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012226475 2024-02-21 - Annual Report Annual Report -
BF-0011065469 2023-04-25 - Annual Report Annual Report -
BF-0011045423 2022-10-24 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005281263 Active OFS 2025-04-07 2030-04-07 ORIG FIN STMT

Parties

Name E & C TRANSPORTATION LLC
Role Debtor
Name GRANDIS 125 TRUST
Role Secured Party
0005281253 Active OFS 2025-04-07 2030-04-07 ORIG FIN STMT

Parties

Name CExpress Transport LLC
Role Debtor
Name GRANDIS 125 TRUST
Role Secured Party
Name E & C TRANSPORTATION LLC
Role Debtor
0005241141 Active OFS 2024-09-30 2028-02-23 AMENDMENT

Parties

Name E & C TRANSPORTATION LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005241468 Active OFS 2024-09-30 2029-09-10 AMENDMENT

Parties

Name E & C TRANSPORTATION LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005237974 Active OFS 2024-09-10 2028-02-23 AMENDMENT

Parties

Name E & C TRANSPORTATION LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005237893 Active OFS 2024-09-10 2029-09-10 ORIG FIN STMT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name E & C TRANSPORTATION LLC
Role Debtor
0005121635 Active OFS 2023-02-23 2028-02-23 ORIG FIN STMT

Parties

Name E & C TRANSPORTATION LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
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