Search icon

TRINITY ADVISORY CORP.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRINITY ADVISORY CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2020
Business ALEI: 1344803
Annual report due: 21 May 2025
Business address: 1 Red Mill Ln, Darien, CT, 06820-3612, United States
Mailing address: 1 Red Mill Ln, Darien, CT, United States, 06820-3612
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: cgodfrey@franchoice.com

Industry & Business Activity

NAICS

561312 Executive Search Services

This U.S. industry comprises establishments primarily engaged in providing executive search, recruitment, and placement services for clients with specific executive and senior management position requirements. The range of services provided by these establishments may include developing a search strategy and position specification based on the culture and needs of the client; researching, identifying, screening, and interviewing candidates; verifying candidate qualifications; and assisting in final offer negotiations and assimilation of the selected candidate. The individuals identified, recruited, or placed are not employees of the executive search services establishments. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CONOR GODFREY Agent 1 Red Mill Ln, Darien, CT, 06820-3612, United States 1 Red Mill Ln, Darien, CT, 06820-3612, United States +1 203-233-1540 cgodfrey@franchoice.com 1 Red Mill Ln, Darien, CT, 06820-3612, United States

Officer

Name Role Business address Residence address
Conor Godfrey Officer 1 Red Mill Ln, Darien, CT, 06820-3612, United States 1 Red Mill Ln, Darien, CT, 06820-3612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012054278 2025-03-06 - Annual Report Annual Report -
BF-0008000587 2023-12-04 2023-12-04 First Report Organization and First Report 2020
BF-0012168389 2023-11-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006907874 2020-05-21 2020-05-21 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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