Search icon

TROTTAS CUSTOM STAIRS AND WOOD TURNINGS, LLC

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

Company Details

Entity Name: TROTTAS CUSTOM STAIRS AND WOOD TURNINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 13 Oct 1998
Date of dissolution: 18 Apr 2025
Business ALEI: 0604388
Annual report due: 31 Mar 2025
Business address: 4 COVE ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 4 COVE ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: trotta.stairs@charter.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Mark Trotta Officer 4 COVE ROAD, BROOKFIELD, CT, 06804, United States - - 4 COVE ROAD, BROOKFIELD, CT, 06804, United States
KIMBERLY TROTTA Officer 4 COVE ROAD, BROOKFIELD, CT, 06804, United States +1 203-650-8165 trotta.stairs@charter.net 4 COVE RD, BROOKFIELD, CT, 06804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIMBERLY TROTTA Agent 4 COVE ROAD, BROOKFIELD, CT, 06804, United States 4 COVE ROAD, BROOKFIELD, CT, 06804, United States +1 203-650-8165 trotta.stairs@charter.net 4 COVE RD, BROOKFIELD, CT, 06804, United States

History

Type Old value New value Date of change
Name change TROTTAS TRIMMERS, LLC TROTTAS CUSTOM STAIRS AND WOOD TURNINGS, LLC 2005-04-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013359811 2025-03-31 2025-04-18 Dissolution Certificate of Dissolution -
BF-0012277518 2024-02-02 - Annual Report Annual Report -
BF-0011152621 2023-02-16 - Annual Report Annual Report -
BF-0010339708 2022-03-03 - Annual Report Annual Report 2022
0007134391 2021-02-08 - Annual Report Annual Report 2021
0006859838 2020-03-31 - Annual Report Annual Report 2020
0006365296 2019-02-06 - Annual Report Annual Report 2018
0006365271 2019-02-06 - Annual Report Annual Report 2016
0006365285 2019-02-06 - Annual Report Annual Report 2017
0006365258 2019-02-06 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005103695 Active OFS 2022-11-10 2028-01-03 AMENDMENT

Parties

Name TROTTAS CUSTOM STAIRS AND WOOD TURNINGS, LLC
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003221288 Active OFS 2018-01-03 2028-01-03 ORIG FIN STMT

Parties

Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
Name TROTTAS CUSTOM STAIRS AND WOOD TURNINGS, LLC
Role Debtor
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