Name: | TRI-STATE CARPET CONNECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1988 (37 years ago) |
Entity Number: | 1274412 |
ZIP code: | 10801 |
County: | Rockland |
Place of Formation: | New York |
Address: | 51 UNION ST, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 366 WESTERN HWY, TAPPAN, NY, United States, 10983 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF LIEBERMAN | Chief Executive Officer | 366 WESTERN HWY, TAPPAN, NY, United States, 10983 |
Name | Role | Address |
---|---|---|
BATTIATO & BATTIATO | DOS Process Agent | 51 UNION ST, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-05 | 2008-07-22 | Address | 251 WEST NYACK RD., WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1993-09-07 | 2000-07-05 | Address | 366 WESTERN HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office) |
1993-09-07 | 2000-07-05 | Address | 251 WEST NYACK ROAD SUITE A, PO BOX 307, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1993-06-10 | 1993-09-07 | Address | 366 WESTERN HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office) |
1993-06-10 | 2000-07-05 | Address | 366 WESTERN HIGHWAY, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120720006093 | 2012-07-20 | BIENNIAL STATEMENT | 2012-07-01 |
100729002659 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
080722003251 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060619003291 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
040803002165 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State