Search icon

TRI-STATES ENVIRONMENTAL SERVICES, INC.

Company Details

Name: TRI-STATES ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1993 (32 years ago)
Entity Number: 1709320
ZIP code: 10532
County: Westchester
Place of Formation: New York
Principal Address: 3 BROWNS LANE, HAWTHORNE, NY, United States, 10532
Address: 3 BROWNS LANE, TRI-STATE ENVIRONMENTAL SERVIC, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DUBBIOSO Chief Executive Officer 3 BROWNS LANE, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
TRI-STATES ENVIRONMENTAL SERVICES, INC. DOS Process Agent 3 BROWNS LANE, TRI-STATE ENVIRONMENTAL SERVIC, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2023-03-09 2024-08-30 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-03-09 2023-03-09 Address 3 BROWNS LANE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2021-03-01 2023-03-09 Address 3 BROWNS LANE, TRI-STATE ENVIRONMENTAL SERVIC, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2019-03-18 2021-03-01 Address 3 BROWNS LANE, TRI-STATE ENVIRONMENTAL SERVIC, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2003-03-11 2019-03-18 Address JOHN DUBBIOSO, 3 BROWNS LN, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309000351 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210301060259 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190318060198 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170301006105 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150603006292 2015-06-03 BIENNIAL STATEMENT 2015-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State