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 |
NAICS
561499 All Other Business Support ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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