Search icon

TRUSTIOSITY, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRUSTIOSITY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2014
Business ALEI: 1142852
Annual report due: 31 Mar 2026
Business address: 19 ADAMS DRIVE, SHELTON, CT, 06484, United States
Mailing address: 19 ADAMS DRIVE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: david.geib@gmail.com

Industry & Business Activity

NAICS

518210 Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services

This industry comprises establishments primarily engaged in providing computing infrastructure, data processing services, Web hosting services (except software publishing), and related services, including streaming support services (except streaming distribution services). Data processing establishments provide complete processing and specialized reports from data supplied by clients or provide automated data processing and data entry services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID GEIB Agent 19 ADAMS DRIVE, SHELTON, CT, 06484, United States 19 ADAMS DRIVE, SHELTON, CT, 06484, United States +1 203-685-2726 david.geib@gmail.com 19 ADAMS DRIVE, SHELTON, CT, 06484, United States

Officer

Name Role Phone E-Mail Residence address
DAVID GEIB Officer +1 203-685-2726 david.geib@gmail.com 19 ADAMS DRIVE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036939 2025-01-12 - Annual Report Annual Report -
BF-0012311040 2024-02-13 - Annual Report Annual Report -
BF-0011320520 2023-03-13 - Annual Report Annual Report -
BF-0010372213 2022-03-28 - Annual Report Annual Report 2022
0007060964 2021-01-11 - Annual Report Annual Report 2021
0006711207 2020-01-06 - Annual Report Annual Report 2020
0006304999 2019-01-03 - Annual Report Annual Report 2019
0006095337 2018-02-26 - Annual Report Annual Report 2018
0005816568 2017-04-11 - Annual Report Annual Report 2017
0005573746 2016-05-24 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on 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