TRI-STATE FOLDING PARTITIONS, INC.

Name: | TRI-STATE FOLDING PARTITIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1985 (40 years ago) |
Entity Number: | 1006454 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 608 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MUCCIOLO | Chief Executive Officer | 608 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
PETER MUCCIOLO | DOS Process Agent | 608 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 608 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2024-09-17 | Address | 608 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
2014-10-30 | 2021-06-01 | Address | 608 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
2014-10-30 | 2024-09-17 | Address | 608 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer) |
1999-07-21 | 2014-10-30 | Address | 47 EAST LEWIS AVE., PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917002164 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
210601060977 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061533 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007091 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006701 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State