Search icon

HILLS-TRUMBULL CORPORATION

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HILLS-TRUMBULL CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 16 Aug 2000
Branch of: HILLS-TRUMBULL CORPORATION, NEW YORK (Company Number 2550604)
Business ALEI: 0659169
Annual report due: 16 Aug 2001
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MITCHELL GOLDSTEIN Officer 2 PARAGON DRIVE, MONTVALE, NJ, 07645, United States 245 PARK AVENUE 43RD FLOOR, NEW YORK, NY, 10167, United States
DAVID A. SMITHIES Officer 2 PARAGON DRIVE, MONTVALE, NJ, 07645, United States 2330 SULTANA DRIVE, YORKTOWN, NY, 10598, United States
BRIAN PALL Officer 2 PARAGON DRIVE, MONTVALE, NJ, 07645, United States 323 FEATHER LANE, FRANKLIN LKS, NY, 07417, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002386199 2002-03-05 2002-03-05 Withdrawal Certificate of Withdrawal -
0002144671 2000-08-16 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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