GET IT DONE TRANSPORTATION LLC
USDOT 3733474 • DBA: CAR HAULING • 160 WESSELS AVE, BRIDGEPORT, CT, 06610
NOT_AUTHMotor Carrier
Authority:None on file
Insurance:1 current
BOC-3:On file
Safety Rating:Not rated
MCS-150:Never updated
OOS Orders:2 historical
Overview
Company profile from FMCSA Census File
USDOT
3,733,474
Status
NOT_AUTH
Operation
Interstate
Business Type
Motor Carrier
State
Phone
2035222698
Email
Power Units (MCS-150)
0
Drivers (MCS-150)
1
MCS-150 Mileage
1
BOC-3 Agent
Physical Address
160 WESSELS AVE, BRIDGEPORT, CT, 06610
Mailing Address
160 WESSELS AVE, BRIDGEPORT, CT, 06610-2365
Contact
Phone: 2035222698
Email: [email protected]
Authority & Insurance
Operating authority, insurance filings, and BOC-3 status
Active Authority
0
Revoked / Inactive
0
Authority Types
1
Insurance Policies
1 active
Latest: Dec 10, 2021
BOC-3 Filing
On file
Operating Authority
fmcsa-authhistApr 5, 2026
| Authority Type | Docket # | Status | Original Date | Final Date |
|---|---|---|---|---|
| Common Carrier | MC-1318826 | OUT_OF_SERVICE | Oct 11, 2022 | Jan 9, 2024 |
Active Insurance (1)
fmcsa-insurApr 5, 2026
| Insurer | Type | Policy # | Status | Effective | Cancel Date |
|---|---|---|---|---|---|
| PROGRESSIVE CASUALTY INS. CO. | BIPD/Primary | CA954162544 | ON FILE | Dec 10, 2021 | Oct 2, 2022 |
Insurance Events Timeline
fmcsa-insur-hist
| Event | Insurer | Policy # | Type | Event Date | Cancel Date |
|---|---|---|---|---|---|
| CANCEL | PROGRESSIVE CASUALTY INS. CO. | CA954162544 | BIPD/Primary | Oct 2, 2022 | Oct 2, 2022 |
Authority Revocations
fmcsa-revocations
| Authority | Docket | Reason | Date |
|---|---|---|---|
| COMMON | MC-1318826 | INVOLUNTARY REVOCATION | Unknown |
Authority Action History (2 events)
fmcsa-authhist-blob
| Docket | Authority Type | Original Action | Served Date | Disposition | Decided Date |
|---|---|---|---|---|---|
| MC1318826 | MOTOR PROPERTY COMMON CARRIER | GRANTED | Dec 15, 2021 | OUT OF SERVICE | Jan 9, 2024 |
| MC1318826 | MOTOR PROPERTY COMMON CARRIER | GRANTED | Dec 15, 2021 | REVOKED | Oct 11, 2022 |
Out-of-Service Orders (2)
fmcsa-oos-orders
| OOS Date | Reason | Status | Rescinded |
|---|---|---|---|
| Jan 9, 2024 | 90 day failure to pay fine | INACTIVE | — |
| Jan 29, 2023 | New Entrant Revoked - Refusal of Audit/No Contact | INACTIVE | — |
Safety & Inspections
SMS BASIC scores, inspection history, and out-of-service rates
Inspections
0
Violations
0
Vehicle OOS %
N/A
Driver OOS %
N/A
Power Units (MCS-150)
0
Drivers (MCS-150)
1
Crash Records
0
No inspections on file
No roadside inspection records were found for this carrier in the FMCSA database.
Enforcement Actions
1 closed case — FMCSA civil penalties
1 Enforcement Case
fmcsa-enforcement
| Case Number | Closed Date | Violation Code(s) | Settlement | Subject Type |
|---|---|---|---|---|
| CT-2023-0107-US1556 | Nov 1, 2023 | 385.331 | $3,240 | Carrier |
Compliance Timeline
5 events merged from authority, insurance, enforcement, OOS, crash, MCS-150, and safety rating records
Jan 9, 2024
OOSOOS order issued
90 day failure to pay fine
Jan 29, 2023
OOSOOS order issued
New Entrant Revoked - Refusal of Audit/No Contact
Oct 2, 2022
InsuranceInsurance cancel
PROGRESSIVE CASUALTY INS. CO. • BIPD/Primary
Related Records
Related records
StateAll entities in Connecticut
Browse carriers, brokers, and FFs in CT
CityEntities in BRIDGEPORT, CT
Browse by city
Crashes0 crash records
FMCSA Crash File
BOC-3 AgentTRUCKER & BROKER SERVICES INC
Process agent on file
InsurerPROGRESSIVE CASUALTY INS. CO.
View all policies from this insurer
CertificatesAuthority Certificate Lookup
Search MC, FF, MX certificates
RecallsRecalls & safety data
Check NHTSA recall campaigns
SearchSearch for another entity
Look up by USDOT, name, MC#, or VIN
Data sources & freshness
FMCSA Company Census File
Generated from 24-hour old database. Contact info and fleet counts may lag.
Updated 1 weeks ago
FMCSA Authority History
Updated 1 weeks ago
FMCSA Insurance Filings
Updated 1 weeks ago
FMCSA Vehicle Inspection File
Updated 1 weeks ago
Refresh dataLast updated: Apr 5, 2026