Search icon

TRISTAR PATROL SERVICE INC.

Headquarter

Company Details

Name: TRISTAR PATROL SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1993 (32 years ago)
Entity Number: 1756883
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1446 COMMERCE AVE., BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRISTAR PATROL SERVICE INC., CONNECTICUT 0587978 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1446 COMMERCE AVE., BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
GARY ZIMMER, PRES. Chief Executive Officer 1446 COMMERCE AVE., BRONX, NY, United States, 10461

History

Start date End date Type Value
1997-09-04 2005-11-08 Address 1320 HOBART AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1997-09-04 2005-11-08 Address 1320 HOBART AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1995-12-05 1997-09-04 Address 1320 HOBART AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1995-12-05 1997-09-04 Address 1320 HOBART AVE, BRONX, NY, 10461, USA (Type of address: Principal Executive Office)
1993-09-15 2005-11-08 Address 1320 HOBART AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051108002338 2005-11-08 BIENNIAL STATEMENT 2005-09-01
031107002207 2003-11-07 BIENNIAL STATEMENT 2003-09-01
021003000673 2002-10-03 ANNULMENT OF DISSOLUTION 2002-10-03
DP-1618722 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010822002289 2001-08-22 BIENNIAL STATEMENT 2001-09-01
991012002132 1999-10-12 BIENNIAL STATEMENT 1999-09-01
970904002243 1997-09-04 BIENNIAL STATEMENT 1997-09-01
951205002130 1995-12-05 BIENNIAL STATEMENT 1995-09-01
930922000134 1993-09-22 CERTIFICATE OF AMENDMENT 1993-09-22
930915000154 1993-09-15 CERTIFICATE OF INCORPORATION 1993-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0615515 Labor Management Relations Act 2006-12-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-28
Termination Date 2007-10-02
Date Issue Joined 2007-01-24
Section 0185
Status Terminated

Parties

Name ALLIED INTERNATIONAL UNION
Role Plaintiff
Name TRISTAR PATROL SERVICE INC.
Role Defendant
0615184 Employee Retirement Income Security Act (ERISA) 2006-12-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-15
Termination Date 2008-12-03
Date Issue Joined 2007-08-31
Section 1132
Status Terminated

Parties

Name VANSON
Role Plaintiff
Name TRISTAR PATROL SERVICE INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State