Search icon

TRI-STAR ELECTRIC CORP.

Headquarter

Company Details

Name: TRI-STAR ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1998 (27 years ago)
Entity Number: 2214590
ZIP code: 10605
County: New York
Place of Formation: New York
Principal Address: 22333 Pacific Coast Hwy, Suite 280, Malibu, CA, United States, 90265
Address: 134 Hillair Circle, White Plains, NY, United States, 10605

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOE BORRESS Chief Executive Officer 22333 PACIFIC COAST HWY, SUITE 280, MALIBU, CA, United States, 90265

DOS Process Agent

Name Role Address
AMY GLASS DOS Process Agent 134 Hillair Circle, White Plains, NY, United States, 10605

Links between entities

Type:
Headquarter of
Company Number:
1058797
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133996241
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 22333 PACIFIC COAST HWY, SUITE 280, MALIBU, CA, 90265, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 131 VARICK ST SUITE 939, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 22333 PACIFIC COAST HWY, SUITE 280, MALIBU, CA, 90265, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-07-24 Address 131 VARICK ST SUITE 939, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-07-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240724000252 2024-07-24 BIENNIAL STATEMENT 2024-07-24
231215003677 2023-12-15 BIENNIAL STATEMENT 2023-12-15
150806002021 2015-08-06 BIENNIAL STATEMENT 2014-01-01
140411000963 2014-04-11 CERTIFICATE OF CHANGE 2014-04-11
020207000140 2002-02-07 CERTIFICATE OF AMENDMENT 2002-02-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State