Search icon

TRC PIPELINE SERVICES, LLC

Company Details

Entity Name: TRC PIPELINE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 29 Jan 2008
Business ALEI: 0926143
Annual report due: 31 Mar 2026
NAICS code: 541330 - Engineering Services
Mailing jurisdiction address: 160 GREENTREE DRIVE SUITE 101, DOVER, DE, 19904, United States
Office jurisdiction address: 160 GREENTREE DRIVE STE 101, DOVER, DE, 19904, United States
Business address: 21 Griffin Rd N, Windsor, CT, 06095-1512, United States
Mailing address: 21 Griffin Rd N, Windsor, CT, United States, 06095-1512
ZIP code: 06095
County: Hartford
Place of Formation: DELAWARE
E-Mail: ekearney@trccompanies.com

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
JASON GREENLAW Officer 21 GRIFFIN ROAD NORTH, WINDSOR, CT, 06095, United States 21 GRIFFIN ROAD NORTH, WINDSOR, CT, 06095, United States
JAMES MAYER Officer 3001 PGA Blvd., PALM BEACH GARDENS, FL, 33410, United States 46 HANNAH LANE, MONROE, CT, 06468, United States
CHRISTOPHER P. VINCZE Officer 650 SUFFOLK STREET, LOWELL, MA, 01854, United States 18205 SE Village Circle, Tequesta, Tequesta, FL, 33469, United States
CATHERINE M. BRAGG Officer 21 Griffin Road N, Windsor, CT, 06095, United States 9735 NORTHCROSS CENTER COURT, SUITE N, HUNTERSVILLE, NC, 28078, United States

History

Type Old value New value Date of change
Name change WILLBROS ENGINEERS (U.S.), LLC TRC PIPELINE SERVICES, LLC 2015-12-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988486 2025-01-08 No data Annual Report Annual Report No data
BF-0013276470 2024-12-02 No data Mass Agent Change � Address Agent Address Change No data
BF-0012200133 2024-01-16 No data Annual Report Annual Report No data
BF-0011285555 2023-01-18 No data Annual Report Annual Report No data
BF-0010225049 2022-01-20 No data Annual Report Annual Report 2022
0007073830 2021-01-20 No data Annual Report Annual Report 2021
0006720828 2020-01-13 No data Annual Report Annual Report 2020
0006720817 2020-01-13 2020-01-13 Interim Notice Interim Notice No data
0006316099 2019-01-10 No data Annual Report Annual Report 2019
0006020664 2018-01-22 No data Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website