Name: | TRI-STATE CONTRACTING GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2003 (22 years ago) |
Entity Number: | 2908415 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2620 ST RAYMOND AVE, BRONX, NY, United States, 10461 |
Contact Details
Phone +1 718-931-8100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BOSSIO | Chief Executive Officer | 2620 ST RAYMOND AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2620 ST RAYMOND AVE, BRONX, NY, United States, 10461 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1453846-DCA | Active | Business | 2013-01-14 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 2620 ST RAYMOND AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2025-05-05 | Address | 2620 ST RAYMOND AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2023-05-31 | Address | 2620 ST RAYMOND AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2023-05-31 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-31 | 2025-05-05 | Address | 2620 ST RAYMOND AVE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002038 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230531002143 | 2023-05-31 | BIENNIAL STATEMENT | 2023-05-01 |
130515002294 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110519002432 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
090421003096 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3542334 | RENEWAL | INVOICED | 2022-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
3542333 | TRUSTFUNDHIC | INVOICED | 2022-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3267846 | TRUSTFUNDHIC | INVOICED | 2020-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3267847 | RENEWAL | INVOICED | 2020-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
2900307 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2900308 | RENEWAL | INVOICED | 2018-10-03 | 100 | Home Improvement Contractor License Renewal Fee |
2479415 | RENEWAL | INVOICED | 2016-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
2479414 | TRUSTFUNDHIC | INVOICED | 2016-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1906639 | TRUSTFUNDHIC | INVOICED | 2014-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1906640 | RENEWAL | INVOICED | 2014-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State