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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 JOHNSON AVE, # 201, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
BEN CARONNA | Chief Executive Officer | 640 JOHNSON AVE, # 201, BOHEMIA, NY, United States, 11716 |
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) |
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