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