Search icon

TRI-COUNTY ENTERPRISES, INC.

Company Details

Name: TRI-COUNTY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1995 (30 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1898412
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: RRI, BOX 41, GREENVILLE, NY, United States, 12083
Principal Address: RD1 BOX 41 STATE ROUTE 32, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RRI, BOX 41, GREENVILLE, NY, United States, 12083

Chief Executive Officer

Name Role Address
THEODORE E. NUGENT, PRESIDENT Chief Executive Officer RD1 BOX 41 STATE ROUTE 32, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
1997-10-27 1998-04-22 Address RD 1 BOX 41, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
1997-10-27 1998-04-22 Address RR 1 BOX 41, RTE 32, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1629022 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
980422002437 1998-04-22 BIENNIAL STATEMENT 1997-02-01
971027002096 1997-10-27 BIENNIAL STATEMENT 1997-02-01
950228000320 1995-02-28 CERTIFICATE OF INCORPORATION 1995-02-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State