Search icon

TRADESOURCE, INC.

Company Details

Name: TRADESOURCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1995 (30 years ago)
Entity Number: 1929630
ZIP code: 10528
County: Suffolk
Place of Formation: Delaware
Principal Address: 205 HALLENE RD, UNIT 211, WARWICK, RI, United States, 02886
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MICHAEL LITNER Chief Executive Officer 155 BROOKSIDE AVE, WEST WARWICK, RI, United States, 02893

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 205 HALLENE RD, UNIT 211, WARWICK, RI, 02886, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 155 BROOKSIDE AVE, WEST WARWICK, RI, 02893, USA (Type of address: Chief Executive Officer)
2023-01-24 2023-06-02 Address 205 HALLENE RD, UNIT 211, WARWICK, RI, 02886, USA (Type of address: Chief Executive Officer)
2023-01-24 2023-06-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-01-24 2023-06-02 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-05 2023-01-24 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2022-04-05 2023-01-24 Address 205 HALLENE RD, UNIT 211, WARWICK, RI, 02886, USA (Type of address: Chief Executive Officer)
2022-04-05 2023-01-24 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-07 2022-04-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-01-27 2022-04-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230602000644 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230124002751 2022-05-04 CERTIFICATE OF CHANGE BY ENTITY 2022-05-04
220405000077 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210607060443 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190604060296 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170612006314 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150601006526 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130610006836 2013-06-10 BIENNIAL STATEMENT 2013-06-01
120127000352 2012-01-27 CERTIFICATE OF CHANGE 2012-01-27
110615003274 2011-06-15 BIENNIAL STATEMENT 2011-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304374622 0216000 2001-05-14 3830 GOMER STREET, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-05-16
Emphasis S: CONSTRUCTION, N: TRENCH
Case Closed 2001-11-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-05-16
Abatement Due Date 2001-05-21
Initial Penalty 7000.0
Contest Date 2001-06-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2001-05-16
Abatement Due Date 2001-05-21
Contest Date 2001-06-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2001-05-16
Abatement Due Date 2001-05-21
Contest Date 2001-06-11
Final Order 2001-10-19
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State