Search icon

TRI-STATE CONTRACTING GROUP CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL BOSSIO Chief Executive Officer 2620 ST RAYMOND AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2620 ST RAYMOND AVE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
1453846-DCA Active Business 2013-01-14 2025-02-28

History

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)

Filings

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

Fine And Fees

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