Name: | TRI-TECH PLANNING CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1967 (58 years ago) |
Entity Number: | 211784 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 266 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRI-TECH GROUP | DOS Process Agent | 266 MERRICK RD, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
LINDA GELLER | Chief Executive Officer | 80 BARRETT RD, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-28 | 2003-06-03 | Address | 80 BARRETT RD, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
1997-06-13 | 2001-06-25 | Address | 1205 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-04-12 | 2001-06-25 | Address | 11 FARMINGDALE ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1993-04-12 | 1999-06-28 | Address | 36 SPRINGWOOD PATH, LAUREL HOLLOW, NY, 11791, USA (Type of address: Chief Executive Officer) |
1978-12-28 | 1997-06-13 | Address | 36 SPRINGWOOD PATH, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050811002142 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
C338917-2 | 2003-11-05 | ASSUMED NAME CORP INITIAL FILING | 2003-11-05 |
030603002651 | 2003-06-03 | BIENNIAL STATEMENT | 2003-06-01 |
010625002424 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
990628002605 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State