Search icon

TRUMPETS, LLC

Print

Details

Entity Number 2296242

Status Active

NameTRUMPETS, LLC

CountySuffolk

Date of registration 10 Sep 1998 (26 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 58 S BAY AVE, PO BOX 505, EASTPORT, NY, United States, 11941

Address ZIP code 11941

DOS Process Agent

Name Role Address

TRUMPETS, LLC

DOS Process Agent

58 S BAY AVE, PO BOX 505, EASTPORT, NY, United States, 11941

History

Start date End date Type Value

2010-10-15

2012-09-19

Address

10 MELVILLE PARK RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

2004-08-30

2010-10-15

Address

140 FELL COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

2002-09-17

2004-08-30

Address

58 S BAY AVE / PO BOX 505, EASTPORT, NY, 11941, USA (Type of address: Service of Process)

1998-09-10

2002-09-17

Address

58 BAY AVENUE, P.O. BOX 37, EASTPORT, NY, 11941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221027003098

2022-10-27

BIENNIAL STATEMENT

2022-09-01

200916060431

2020-09-16

BIENNIAL STATEMENT

2020-09-01

180912006166

2018-09-12

BIENNIAL STATEMENT

2018-09-01

160908006369

2016-09-08

BIENNIAL STATEMENT

2016-09-01

150114006809

2015-01-14

BIENNIAL STATEMENT

2014-09-01

120919006167

2012-09-19

BIENNIAL STATEMENT

2012-09-01

101015002164

2010-10-15

BIENNIAL STATEMENT

2010-09-01

080922002100

2008-09-22

BIENNIAL STATEMENT

2008-09-01

061227002165

2006-12-27

BIENNIAL STATEMENT

2006-09-01

040830002415

2004-08-30

BIENNIAL STATEMENT

2004-09-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts