Search icon

Trade Space Inc.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Trade Space Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Mar 2022
Business ALEI: 2492836
Annual report due: 28 Apr 2026
Business address: 29 Moody Road, Enfield, CT, 06082, United States
Mailing address: 2 Center Square, East Longmeadow, MA, United States, 01028
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: adam_oliveri@hotmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Adam Oliveri Officer - 60 Stone Hill Road, East Longmeadow, MA, 01028, United States
Marc Murphy Officer - 36 Wellington Dr, East Longmeadow, MA, 01028, United States
Neil Andrew Robb Officer 29 Moody Road, Enfield, CT, 06082, United States 5 Crestview Rd, East Longmeadow, MA, 01028-3174, United States

Director

Name Role Business address Residence address
Adam Oliveri Director - 60 Stone Hill Road, East Longmeadow, MA, 01028, United States
Marc Murphy Director - 36 Wellington Dr, East Longmeadow, MA, 01028, United States
Skinner Storage LLC Director 29 Moody Road, Enfield, CT, 06082, United States 9 Village St, Ellington, CT, 06029-3814, United States

Agent

Name Role
MARDER, ROBERSON & DEFELICE LAW OFFICES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013283145 2025-01-07 - Reinstatement Certificate of Reinstatement -
BF-0013235939 2024-12-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012749783 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010508785 2022-04-28 2022-04-28 First Report Organization and First Report -
BF-0010507536 2022-03-15 - 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