Name: | TRI-STATE HARDWOODS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1996 (29 years ago) |
Entity Number: | 2002980 |
ZIP code: | 12404 |
County: | Ulster |
Place of Formation: | New York |
Address: | 4706 RTE 209, ACCORD, NY, United States, 12404 |
Principal Address: | 1186 DAISY HOLLOW RD, DRYDEN, NY, United States, 13053 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE G PECK, V. PRESIDENT | Agent | TRI-STATE HARDWOODS, LTD, 54 BREEZY HILL ROAD, KINGSTON, NY, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4706 RTE 209, ACCORD, NY, United States, 12404 |
Name | Role | Address |
---|---|---|
TED G. PECK | Chief Executive Officer | PO BOX 779, STONE RIDGE, NY, United States, 12484 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-07 | 2010-09-15 | Address | 54 BREEZY HILL ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2008-02-07 | 2010-09-15 | Address | 54 BREEZY HILL ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2008-02-07 | 2010-09-15 | Address | 54 BREEZY HILL ROAD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2006-03-03 | 2008-02-07 | Address | 54 BREEZY HILL RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2002-01-31 | 2006-03-03 | Address | 54 BREEZY HILL RD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100915002442 | 2010-09-15 | BIENNIAL STATEMENT | 2010-02-01 |
080207003090 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060303002296 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
020131002440 | 2002-01-31 | BIENNIAL STATEMENT | 2002-02-01 |
000403002198 | 2000-04-03 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State