Search icon

TRUM INC.

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

Company Details

Entity Name: TRUM INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 27 Mar 1996
Branch of: TRUM INC., NEW YORK (Company Number 1994501)
Business ALEI: 0533613
Annual report due: 26 Mar 2003
Mailing address: 4175 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779
Place of Formation: NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Residence address
LOUIS DINITTO Officer 146 BAY AVE, E MORICHIES, NY, United States
JOSEPHINE BALLARD Officer 22 LAURA COURT, NESCONSET, NY, United States

History

Type Old value New value Date of change
Name change TRUMBULL P.T. CORP. TRUM INC. 2001-01-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010476870 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007323729 2021-05-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007096931 2021-02-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0002535045 2003-02-18 2003-02-18 Change of Agent Address Agent Address Change -
0002486290 2002-10-07 - Annual Report Annual Report 2001
0002486292 2002-10-07 - Annual Report Annual Report 2002
0002204237 2001-01-17 2001-01-17 Amendment Amend Name -
0002197099 2000-12-29 - Annual Report Annual Report 1999
See something incorrect or outdated?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