Name: | TRI-STATE STONE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2685028 |
ZIP code: | 01537 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 120 SOUTHBRIDGE RD, RT 20 PO BOX 762, NORTH OXFORD, MA, United States, 01537 |
Principal Address: | 227 COTTAGE AVE, WOONSOCKET, RI, United States, 02895 |
Name | Role | Address |
---|---|---|
MARK KAZAZEAN | Chief Executive Officer | PO BOX 762, N OXFORD, MA, United States, 01537 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 SOUTHBRIDGE RD, RT 20 PO BOX 762, NORTH OXFORD, MA, United States, 01537 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-21 | 2005-11-22 | Address | PO BOX 762, N. OXFORD, MA, 01537, USA (Type of address: Chief Executive Officer) |
2001-10-01 | 2005-11-22 | Address | 120 SOUTHBRIDGE ROAD, ROUTE 20, NORTH OXFORD, MA, 01537, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1895098 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
051122003499 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
031021002001 | 2003-10-21 | BIENNIAL STATEMENT | 2003-10-01 |
011001000590 | 2001-10-01 | APPLICATION OF AUTHORITY | 2001-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State