Search icon

TRUMBULL CENTER ENTERPRISES, LLC

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

Company Details

Entity Name: TRUMBULL CENTER ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1997
Business ALEI: 0564057
Annual report due: 31 Mar 2026
Business address: 323 NORTH AVE, BRIDGEPORT, CT, 06606, United States
Mailing address: 323 NORTH AVENUE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tom@dinardoent.com
E-Mail: laura@dinardoent.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
LITTLE BRANCH INC. Agent

Officer

Name Role Business address
LITTLE BRANCH, INC. Officer 323 NORTH AVENUE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927093 2025-03-24 - Annual Report Annual Report -
BF-0012175230 2024-03-22 - Annual Report Annual Report -
BF-0011260345 2023-02-06 - Annual Report Annual Report -
BF-0010366338 2022-03-02 - Annual Report Annual Report 2022
0007256353 2021-03-24 - Annual Report Annual Report 2021
0006894024 2020-04-28 - Annual Report Annual Report 2020
0006428951 2019-03-06 - Annual Report Annual Report 2019
0006138807 2018-03-26 - Annual Report Annual Report 2018
0006138804 2018-03-26 - Annual Report Annual Report 2017
0005862757 2017-06-08 - Annual Report Annual Report 2016
See something incorrect or outdated?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