Name: | TRI-STATE CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1993 (31 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 1775740 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 37 PYE LANE, WAPPINGER FALLS, NY, United States, 12590 |
Address: | 9 OAK STREET, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD C MCCLOSKEY, JR | Chief Executive Officer | 9 OAK STREET, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 OAK STREET, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-10 | 1997-11-05 | Address | 1203 BUSINESS PK, ROUTE 376, WAPPINGER FALLS, NY, 12590, 0351, USA (Type of address: Chief Executive Officer) |
1996-01-10 | 1997-11-05 | Address | 1203 BUSINESS PARK, ROUTE 376, WAPPINGER FALLS, NY, 12590, 0351, USA (Type of address: Service of Process) |
1993-11-30 | 1996-01-10 | Address | 37 PYE LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1686980 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
991124002520 | 1999-11-24 | BIENNIAL STATEMENT | 1999-11-01 |
971105002101 | 1997-11-05 | BIENNIAL STATEMENT | 1997-11-01 |
960110002310 | 1996-01-10 | BIENNIAL STATEMENT | 1995-11-01 |
931130000005 | 1993-11-30 | CERTIFICATE OF INCORPORATION | 1993-11-30 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State