TRI-STATE DRILLING TECHNOLOGIES, INC.

Name: | TRI-STATE DRILLING TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1992 (33 years ago) |
Entity Number: | 1652633 |
ZIP code: | 11736 |
County: | Nassau |
Place of Formation: | New York |
Address: | 94 GARDINERS AVENUE, #388, LEVITTOWN, NY, United States, 11736 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94 GARDINERS AVENUE, #388, LEVITTOWN, NY, United States, 11736 |
Name | Role | Address |
---|---|---|
NICHOLAS J RECCHIA | Chief Executive Officer | 94 GARDINERS AVENUE, #388, LEVITOWN, NY, United States, 11736 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-22 | 2012-08-09 | Address | 55 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2010-07-22 | 2012-08-09 | Address | 55 HILTON AVENUE, GARDEN CITY, NY, 11530, 2818, USA (Type of address: Principal Executive Office) |
2010-07-22 | 2012-08-09 | Address | 55 HILTON AVENUE, GARDEN CITY, NY, 11530, 2818, USA (Type of address: Chief Executive Officer) |
2004-08-18 | 2010-07-22 | Address | 55 HILTON AVE, GARDEN CITY, NY, 11530, 2818, USA (Type of address: Chief Executive Officer) |
1996-07-30 | 2010-07-22 | Address | 55 HILTON AVE, GARDEN CITY, NY, 11530, 2818, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120809002412 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100722002567 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080711002004 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060619002996 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
040818002143 | 2004-08-18 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State