Search icon

TRUM INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1996 (29 years ago)
Entity Number: 1994501
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 4175 VETERANS MEMORIAL HWY, STE 202, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4175 VETERANS MEMORIAL HWY, STE 202, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
LOUIS DINITTO Chief Executive Officer 4175 VETERANS MEMORIAL HWY, SUITE 402, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
0533613
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1998-02-10 2002-01-30 Address 4175 VETERANS MEMORIAL HWY, STE 202, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1996-01-29 1998-02-10 Address 148 RADIO AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020130002603 2002-01-30 BIENNIAL STATEMENT 2002-01-01
010226002527 2001-02-26 BIENNIAL STATEMENT 2000-01-01
010112000630 2001-01-12 CERTIFICATE OF AMENDMENT 2001-01-12
980210002716 1998-02-10 BIENNIAL STATEMENT 1998-01-01
960129000349 1996-01-29 CERTIFICATE OF INCORPORATION 1996-01-29

Court Cases

Court Case Summary

Filing Date:
2005-09-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
TRUM INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State