Search icon

TRI-STATE COMMERCIAL BUILDERS, INC.

Company Details

Name: TRI-STATE COMMERCIAL BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2173645
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 640 JOHNSON AVE, # 201, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 JOHNSON AVE, # 201, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
BEN CARONNA Chief Executive Officer 640 JOHNSON AVE, # 201, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2006-04-10 2008-03-04 Address 4155 VETERANS MEMORIAL HWY, SUITE 1, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2006-04-10 2008-03-04 Address 4155 VETERANS MEMORIAL HWY, SUITE 1, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2006-04-10 2008-03-04 Address 4155 VETERANS MEMORIAL HWY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2001-08-06 2006-04-10 Address 351 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2001-08-06 2006-04-10 Address 902 TOWNEHOUSE DR, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1837851 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080304002207 2008-03-04 BIENNIAL STATEMENT 2007-08-01
060410002281 2006-04-10 BIENNIAL STATEMENT 2005-08-01
010806002248 2001-08-06 BIENNIAL STATEMENT 2001-08-01
970821000427 1997-08-21 CERTIFICATE OF INCORPORATION 1997-08-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State