TRI-STATE NON-DESTRUCTIVE TESTING, INC.

Name: | TRI-STATE NON-DESTRUCTIVE TESTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1986 (39 years ago) |
Entity Number: | 1066613 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 5379 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH FROYMOVICH | Chief Executive Officer | 5379 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
MR JOSEPH FROYMOVICH | DOS Process Agent | 5379 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 2012-05-08 | Address | 5379 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer) |
1986-03-19 | 2022-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-03-19 | 1995-07-06 | Address | 201 KEEGANS LANE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120508002627 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
080326002277 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060413003044 | 2006-04-13 | BIENNIAL STATEMENT | 2006-03-01 |
040325002224 | 2004-03-25 | BIENNIAL STATEMENT | 2004-03-01 |
020404002460 | 2002-04-04 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State