Entity Name: | TREL CO LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 29 Jun 2020 |
Business ALEI: | 1349157 |
Annual report due: | 31 Mar 2022 |
NAICS code: | 541990 - All Other Professional, Scientific, and Technical Services |
Business address: | 10 LEXINGTON ST., NEW BRITAIN, CT, 06052-1417, United States |
Mailing address: | 10 LEXINGTON ST., NEW BRITAIN, CT, United States, 06052-1417 |
ZIP code: | 06052 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | KTRELSKI@AOL.COM |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KRZYSZTOF TRELSKI | Officer | 10 LEXINGTON ST., NEW BRITAIN, CT, 06052-1417, United States | +1 860-803-4163 | KTRELSKI@AOL.COM | 10 LEXINGTON ST., NEW BRITAIN, CT, 06052-1417, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KRZYSZTOF TRELSKI | Agent | 10 LEXINGTON ST., NEW BRITAIN, CT, 06052-1417, United States | 10 LEXINGTON ST., NEW BRITAIN, CT, 06052-1417, United States | +1 860-803-4163 | KTRELSKI@AOL.COM | 10 LEXINGTON ST., NEW BRITAIN, CT, 06052-1417, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012713525 | 2024-08-02 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012626859 | 2024-05-01 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0009788595 | 2022-03-31 | No data | Annual Report | Annual Report | No data |
0006936004 | 2020-06-29 | 2020-06-29 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website