Search icon

TRI-STATE STONE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARK KAZAZEAN Chief Executive Officer PO BOX 762, N OXFORD, MA, United States, 01537

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 SOUTHBRIDGE RD, RT 20 PO BOX 762, NORTH OXFORD, MA, United States, 01537

History

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)

Filings

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