Search icon

TRILLIUM PUMPS USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRILLIUM PUMPS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2012 (13 years ago)
Entity Number: 4196409
ZIP code: 10011
County: Wayne
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 2495 S Golden State Blvd., Fresno, CA, United States, 93706

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TRILLIUM PUMPS USA, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEPHEN AVILA Chief Executive Officer 2495 S GOLDEN STATE BLVD., FRESNO, CA, United States, 93706

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 2495 S GOLDEN STATE BLVD., FRESNO, CA, 93706, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 840 GESSNER, SUITE 300, HOUSTON, TN, 77024, USA (Type of address: Chief Executive Officer)
2020-02-28 2024-02-08 Address 840 GESSNER, SUITE 300, HOUSTON, TN, 77024, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-28 Address 2494 SOUTH RAILROAD AVENUE, FRESCO, CA, 93706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208002363 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220210003657 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200228060068 2020-02-28 BIENNIAL STATEMENT 2020-02-01
191114000213 2019-11-14 CERTIFICATE OF AMENDMENT 2019-11-14
SR-59705 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State