Search icon

HILLS - TRUMBULL CORPORATION

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HILLS - TRUMBULL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 30 Apr 1976
Branch of: HILLS - TRUMBULL CORPORATION, NEW YORK (Company Number 2550604)
Business ALEI: 0022213
Mailing address: WALDBAUM INC HMLCK ST & BLVD AVE, CNTRL ISLP, NY, 11722
Place of Formation: NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010459351 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006947682 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006953561 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000418249 1988-08-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000418248 1988-03-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000418247 1988-01-15 - Change of Agent Address Agent Address Change -
0000418246 1983-07-18 - Change of Agent Address Agent Address Change -
0000418245 1978-07-26 - Change of Agent Address Agent Address Change -
0000418244 1976-04-30 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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