TRI STATE SHEARING AND BENDING, INC.

Name: | TRI STATE SHEARING AND BENDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1989 (36 years ago) |
Entity Number: | 1334057 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 366 HERZL STREET, BROOKLYN, NJ, United States, 11212 |
Principal Address: | 366 HERZL STREET, BROOKLYN, NY, United States, 11212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN BLAIER | Chief Executive Officer | 1 DIAMOND HILL ROAD, MARLBORO, NJ, United States, 07746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 366 HERZL STREET, BROOKLYN, NJ, United States, 11212 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-23 | 2009-03-30 | Address | 29 BROOKSIDE CIRCLE, MARLBORO, NJ, 07726, USA (Type of address: Chief Executive Officer) |
1995-10-03 | 1999-03-23 | Address | 26 GEORGIA RD, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
1995-10-03 | 2009-03-30 | Address | 850 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office) |
1995-10-03 | 2009-03-30 | Address | 850 ROCKAWAY AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
1989-03-14 | 1995-10-03 | Address | %ROBERT BLAIER, 105-84 FLATLANDS 10 ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211011000941 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
130423002734 | 2013-04-23 | BIENNIAL STATEMENT | 2013-03-01 |
110718002222 | 2011-07-18 | BIENNIAL STATEMENT | 2011-03-01 |
090330002934 | 2009-03-30 | BIENNIAL STATEMENT | 2009-03-01 |
030314002720 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State