Entity Name: | ADC Distribution LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Dec 2022 |
Business ALEI: | 2687297 |
Annual report due: | 31 Mar 2025 |
Business address: | 214 Monroe Street, East Hartford, CT, 06118, United States |
Mailing address: | 214 Monroe Street, East Hartford, CT, United States, 06118 |
ZIP code: | 06118 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | cruzdistributions@gmail.com |
E-Mail: | adrian@cruzdistribution.com |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Adrian Cruz | Officer | 214 Monroe Street, East Hartford, CT, 06118, United States | +1 860-502-0685 | adrian@cruzdistribution.com | 30 Maple Ave, North Haven, CT, 06473, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Adrian Cruz | Agent | 214 Monroe Street, East Hartford, CT, 06118, United States | 214 Monroe Street, East Hartford, CT, 06118, United States | +1 860-502-0685 | adrian@cruzdistribution.com | 30 Maple Ave, North Haven, CT, 06473, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012869240 | 2024-11-04 | 2024-11-04 | Reinstatement | Certificate of Reinstatement | - |
BF-0012777889 | 2024-09-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012673861 | 2024-06-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011546903 | 2022-12-29 | - | Business Formation | Certificate of Organization | - |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4197782 | Interstate | 2024-03-13 | 1 | 2023 | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website