Search icon

TRIMARK USA, INC.

Company Details

Entity Name: TRIMARK USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Mar 2004 (21 years ago)
Date of dissolution: 03 Apr 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Apr 2012 (13 years ago)
Document Number: F04000001758
FEI/EIN Number 050500881
Address: 505 COLLINS STREET, SOUTH ATTLEBORO, MA, 02703
Mail Address: 505 COLLINS STREET, SOUTH ATTLEBORO, MA, 02703
Place of Formation: DELAWARE

President

Name Role Address
HYMAN JERALD President 505 COLLINS ST, SOUTH ATTLEBORO, MA, 02703

Secretary

Name Role Address
HYMAN JERALD Secretary 505 COLLINS ST, SOUTH ATTLEBORO, MA, 02703

Director

Name Role Address
HYMAN JERALD Director 505 COLLINS ST, SOUTH ATTLEBORO, MA, 02703
PALUMBO KEITH Director 505 COLLINS STREET, SOUTH ATTLEBORO, MA, 02703
MARTIN PAMELA Director 505 COLLINS STREET, SOUTH ATTLEBORO, MA, 02703
BRAMLEY DONALD Director 505 COLLINS STREET, SOUTH ATTLEBORO, MA, 02703
WOLPOW MARC Director 505 COLLINS STREET, SOUTH ATTLEBORO, MA, 02703

Vice President

Name Role Address
COURTOT GEORGE Vice President 505 COLLINS STREET, SOUTH ATTLEBORO, MA, 02703

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-09 505 COLLINS STREET, SOUTH ATTLEBORO, MA 02703 No data
CHANGE OF MAILING ADDRESS 2005-03-09 505 COLLINS STREET, SOUTH ATTLEBORO, MA 02703 No data

Documents

Name Date
Withdrawal 2012-04-03
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-03-04
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-03-09
Foreign Profit 2004-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State