Entity Name: | TRUMBULL TAIWAN ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Feb 1999 |
Business ALEI: | 0613560 |
Annual report due: | 10 Feb 2026 |
Business address: | 2 CORPORATE DR. SUITE 246, SHELTON, CT, 06484, United States |
Mailing address: | 2 CORPORATE DRIVE SUITE 246, SHELTON, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | bill@broadtechna.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JOSHUA G. BREWSTER | Officer | 2 CORPORATE DRIVE, SUITE 246, Shelton, CT, 06484, United States | 31 WATCH HILL ROAD, MONROE, CT, 06468, United States |
WILLIAM H. BREWSTER | Officer | 2 Corporate Drive, SUITE 246, Shelton, CT, 06484, United States | 100 Parrott Drive, Unit 1702, Shelton, CT, 06484, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT L. BERCHEM | Agent | 75 BROAD STREET, MILFORD, CT, 06460, United States | 75 BROAD STREET, MILFORD, CT, 06460, United States | +1 203-530-3216 | bill@broadtechna.com | 125 WEST RIVER STREET, MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012938067 | 2025-02-04 | - | Annual Report | Annual Report | - |
BF-0012342855 | 2024-01-12 | - | Annual Report | Annual Report | - |
BF-0011156046 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010250981 | 2022-01-25 | - | Annual Report | Annual Report | 2022 |
0007199140 | 2021-03-02 | - | Annual Report | Annual Report | 2021 |
0006723144 | 2020-01-15 | - | Annual Report | Annual Report | 2020 |
0006316519 | 2019-01-10 | - | Annual Report | Annual Report | 2019 |
0006121425 | 2018-03-14 | - | Annual Report | Annual Report | 2018 |
0005762601 | 2017-02-06 | - | Annual Report | Annual Report | 2017 |
0005483225 | 2016-02-08 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8643147208 | 2020-04-28 | 0156 | PPP | 35 CORPORATE DR, TRUMBULL, CT, 06611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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