Search icon

TRUSTED SALES, LLC

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

Company Details

Entity Name: TRUSTED SALES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 2011
Business ALEI: 1041515
Annual report due: 31 Mar 2025
Business address: 21 NEW BRITAIN AVE. STE. 110, ROCKY HILL, CT, 06067, United States
Mailing address: 21 NEW BRITAIN AVENUE SUITE 110, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mazzone@sprintmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK JOSEPH MAZZONE Agent 21 NEW BRITAIN AVE., STE. 110, ROCKY HILL, CT, 06067, United States 21 NEW BRITAIN AVE., STE. 110, ROCKY HILL, CT, 06067, United States +1 860-798-0580 mazzone@sprintmail.com 120 GOOSEBERRY HILL, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK JOSEPH MAZZONE Officer 21 NEW BRITAIN AVE., STE. 110, ROCKY HILL, CT, 06067, United States +1 860-798-0580 mazzone@sprintmail.com 120 GOOSEBERRY HILL, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012301347 2024-08-22 - Annual Report Annual Report -
BF-0011424450 2023-06-23 - Annual Report Annual Report -
BF-0010603724 2023-06-23 - Annual Report Annual Report -
BF-0009765390 2022-05-17 - Annual Report Annual Report -
0007032719 2020-12-05 - Annual Report Annual Report 2020
0006681429 2019-11-15 - Annual Report Annual Report 2019
0006681424 2019-11-15 - Annual Report Annual Report 2018
0006681400 2019-11-15 - Annual Report Annual Report 2017
0005554870 2016-05-02 - Annual Report Annual Report 2016
0005398248 2015-09-19 - Annual Report Annual Report 2015
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