Search icon

TRI-STATE FABRICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE FABRICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1985 (40 years ago)
Date of dissolution: 04 Jun 2019
Entity Number: 1025151
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 41 GERRITSEN AVE, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 GERRITSEN AVE, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
GEORGE VOLKERT Chief Executive Officer 41 GERRITSEN AVE, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
1985-09-13 1995-06-02 Address %GEORGE VOLKERT, 60 PINE NECK AVE, EAST PATCHOGUE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604000825 2019-06-04 CERTIFICATE OF DISSOLUTION 2019-06-04
130927002134 2013-09-27 BIENNIAL STATEMENT 2013-09-01
111027002486 2011-10-27 BIENNIAL STATEMENT 2011-09-01
090902002525 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070919002520 2007-09-19 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBBROHFS30002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8000.00
Base And Exercised Options Value:
8000.00
Base And All Options Value:
8000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-05-20
Description:
SUPPLY AND INSTALL 3 RAIL STRUT SYSTEM FOE GE MEDICAL SYSTEMS FOR MDC BROOKLYN, NY
Naics Code:
238130: FRAMING CONTRACTORS
Product Or Service Code:
N056: INSTALL OF CONTRUCT MATERIAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State