Search icon

TRANFO & TRANFO, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRANFO & TRANFO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 13 Dec 1996
Business ALEI: 0549837
Annual report due: 31 Mar 2020
Business address: 19 BENEDICT PLACE, GREENWICH, CT, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: geburmester@tranfo.com

Links between entities

Type Company Name Company Number State
Headquarter of TRANFO & TRANFO, LLC, NEW YORK 2139788 NEW YORK

Agent

Name Role Business address E-Mail Residence address
JOSEPH C. TRANFO Agent 19 BENEDICT PLACE, GREENWICH, CT, 06830, United States geburmester@tranfo.com 34 WILL MARRY LANE, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
JOSEPH A TRANFO Officer 19 BENEDICT PLACE, GREENWICH, CT, 06830, United States 45 QUAIL RD, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012021705 2023-10-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011883433 2023-07-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006404980 2019-02-23 - Annual Report Annual Report 2019
0006010607 2018-01-16 - Annual Report Annual Report 2015
0006010630 2018-01-16 - Annual Report Annual Report 2018
0006010613 2018-01-16 - Annual Report Annual Report 2016
0006010618 2018-01-16 - Annual Report Annual Report 2017
0005223987 2014-11-21 - Annual Report Annual Report 2014
0005008849 2013-12-27 - Annual Report Annual Report 2013
0004762445 2012-12-12 - Annual Report Annual Report 2012
See something incorrect or outdated?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