Search icon

TRI STATE CONSTRUCTION & MASONRY CORP.

Company Details

Name: TRI STATE CONSTRUCTION & MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1996 (28 years ago)
Entity Number: 2096431
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2922 BRIGHTON 12TH ST, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 917-335-0165

Phone +1 718-434-2001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD SHABBIR Chief Executive Officer 2922 BRIGHTON 12TH ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2922 BRIGHTON 12TH ST, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1401006-DCA Inactive Business 2011-07-20 2021-02-28
1194443-DCA Inactive Business 2005-04-22 2007-06-30

History

Start date End date Type Value
2006-12-04 2008-12-09 Address 220 VAN NAME AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2006-12-04 2008-12-09 Address 220 VAN NAME AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Principal Executive Office)
2006-12-04 2008-12-09 Address 220 VAN NAME AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1999-01-07 2006-12-04 Address 1959 E 17TH ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1999-01-07 2006-12-04 Address 1959 E 17TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130515002585 2013-05-15 BIENNIAL STATEMENT 2012-12-01
081209002684 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061204002091 2006-12-04 BIENNIAL STATEMENT 2006-12-01
041209000962 2004-12-09 ANNULMENT OF DISSOLUTION 2004-12-09
DP-1674507 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2915369 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915370 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2527484 TRUSTFUNDHIC INVOICED 2017-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2527485 RENEWAL INVOICED 2017-01-05 100 Home Improvement Contractor License Renewal Fee
1973421 NGC INVOICED 2015-02-04 20 No Good Check Fee
1906509 NGC INVOICED 2014-12-08 20 No Good Check Fee
1898072 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee
1898071 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1080488 TRUSTFUNDHIC INVOICED 2013-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1224315 RENEWAL INVOICED 2013-05-03 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2013-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-10400.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Apr 2025

Sources: New York Secretary of State