HILLS - TRUMBULL CORPORATION
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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 |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
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 | - |
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