Search icon

BLUUM USA, INC.

Company Details

Name: BLUUM USA, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 16 Sep 2013 (11 years ago)
Identification Number: 000835755
Place of Formation: DELAWARE
Principal Address: 4675 E COTTON CENTER BLVD. SUITE 155 STE 155, PHOENIX, AZ, 85040, USA
Purpose: SALES OF AUDIO VIDEO EQUIPMENT & SOLUTIONS
Fictitious names: Bluum Technology USA, Inc. (trading name, 2022-04-21 - )
Historical names: Troxell Communications, Inc.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
EREZ PIKAR PRESIDENT 4675 EAST COTTON CENTER BLVD PHOENIX, AZ 85040 USA

SECRETARY

Name Role Address
SARAH BROWN SECRETARY 4675 EAST COTTON CENTER BLVD., SUITE 155 PHOENIX, AZ 85040 USA

CFO

Name Role Address
DAN GERELICK CFO 4675 E. COTTON CENTER BLVD, STE 155 PHOENIX, AZ 85040 USA

DIRECTOR

Name Role Address
SCOTT JOHNSON DIRECTOR 4675 EAST COTTON CENTER BLVD., STE 155 PHOENIX, AZ 85040 USA
STEVE LOOSE DIRECTOR 4675 E. COTTON CENTER BLVD. PHOENIX, AZ 85040 USA
EREZ PIKAR DIRECTOR 4675 E. COTTON CENTER BLVD. PHOENIX, AZ 85040 USA

TREASURER

Name Role Address
NAIPAUL SHEOSANKAR TREASURER 4675 E. COTTON CENTER BLVD. PHOENIX, AZ 85040 USA

ASSISTANT SECRETARY

Name Role Address
DAN GERELICK ASSISTANT SECRETARY 4675 EAST COTTON CENTER BLVD., STE 155 PHOENIX, AZ 85040 USA

VICE PRESIDENT

Name Role Address
MARK STACHULSKI VICE PRESIDENT 4675 EAST COTTON CENTER BLVD., STE 155 PHOENIX, AZ 85040 USA

Events

Type Date Old Value New Value
Name Change 2022-04-21 Troxell Communications, Inc. BLUUM USA, INC.

Filings

Number Name File Date
202450615410 Annual Report 2024-04-10
202332480130 Annual Report 2023-04-06
202215349710 Fictitious Business Name Statement 2022-04-21
202215349530 Application for Amended Certificate of Authority 2022-04-21
202210734340 Annual Report 2022-02-14
202187723040 Annual Report 2021-02-02
202033043300 Annual Report 2020-01-27
201985291410 Annual Report 2019-01-28
201857201110 Annual Report 2018-01-31
201730942170 Annual Report 2017-01-27

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State