Search icon

TRI-STATE AUTOMOTIVE CORP.

Company Details

Name: TRI-STATE AUTOMOTIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2002 (23 years ago)
Entity Number: 2766886
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 610 WEST 45TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-608-4666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI-STATE AUTOMOTIVE CORP. DOS Process Agent 610 WEST 45TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SHAI SHAVIT Chief Executive Officer 610 WEST 45TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1120952-DCA Active Business 2012-03-30 2024-04-30

History

Start date End date Type Value
2024-11-05 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-20 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-28 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-04 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-19 2021-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-18 2010-05-28 Address 7 LAWSON LN, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210818002818 2021-08-18 BIENNIAL STATEMENT 2021-08-18
180109001079 2018-01-09 CERTIFICATE OF AMENDMENT 2018-01-09
140514006359 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120622002409 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100528002788 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080530002541 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060511003103 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040518002389 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020514000593 2002-05-14 CERTIFICATE OF INCORPORATION 2002-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-27 No data 610 W 45TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-18 No data 610 45TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-23 No data 610 45TH ST, Manhattan, NEW YORK, NY, 10036 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-14 No data 610 45TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-22 No data 610 W 45TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-04 No data 610 W 45TH ST, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-10 No data 610 45TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-15 No data 610 45TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-22 No data 610 45TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-25 No data 610 45TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3430323 DCA-MFAL INVOICED 2022-03-24 50 Manual Fee Account Licensing
3425179 TTCINSPECT INVOICED 2022-03-10 100 Tow Truck Company Vehicle Inspection
3425180 RENEWAL INVOICED 2022-03-10 1200 Tow Truck Company License Renewal Fee
3391131 TTCINSPECT INVOICED 2021-11-23 50 Tow Truck Company Vehicle Inspection
3391130 LICENSE CREDITED 2021-11-23 150 Tow Truck Company License Fee
3381328 LL VIO INVOICED 2021-10-18 500 LL - License Violation
3355837 LICENSEDOC15 INVOICED 2021-08-02 15 License Document Replacement
3355386 LL VIO CREDITED 2021-07-30 250 LL - License Violation
3158764 RENEWAL INVOICED 2020-02-14 1200 Tow Truck Company License Renewal Fee
3158763 TTCINSPECT INVOICED 2020-02-14 100 Tow Truck Company Vehicle Inspection

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-22 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

Date of last update: 06 Feb 2025

Sources: New York Secretary of State