Search icon

TRIO P LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: TRIO P LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2012
Date of dissolution: 02 Oct 2019
Business ALEI: 1086391
Annual report due: 31 Mar 2025
Business address: 82 SOUTHDOWN DRIVE, BRISTOL, CT, 06010, United States
Mailing address: 82 SOUTHDOWN DRIVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: benjawank@gmail.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
BENJAWAN KJORNRATTANAWANICH Officer 82 SOUTHDOWN DRIVE, BRISTOL, CT, 06010, United States +1 860-629-9469 benjawank@gmail.com 82 SOUTHDOWN DR, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENJAWAN KJORNRATTANAWANICH Agent 82 SOUTHDOWN DRIVE, BRISTOL, CT, 06010, United States 82 SOUTHDOWN DRIVE, BRISTOL, CT, 06010, United States +1 860-629-9469 benjawank@gmail.com 82 SOUTHDOWN DR, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012249453 2024-01-19 - Annual Report Annual Report -
BF-0011105576 2023-04-27 - Annual Report Annual Report -
BF-0010253213 2022-04-17 - Annual Report Annual Report 2022
BF-0010095184 2021-07-09 2021-07-09 Reinstatement Certificate of Reinstatement -
0006653912 2019-10-02 2019-10-02 Dissolution Certificate of Dissolution -
0006468872 2019-03-15 - Annual Report Annual Report 2017
0006468884 2019-03-15 - Annual Report Annual Report 2018
0005667601 2016-10-05 - Annual Report Annual Report 2016
0005667600 2016-10-05 - Annual Report Annual Report 2015
0005221333 2014-11-20 - Annual Report Annual Report 2014
See something incorrect or outdated?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