HILLS-TRUMBULL CORPORATION
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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