TRISTATE FILTER & HVAC SUPPLIES INC.

Name: | TRISTATE FILTER & HVAC SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2003 (22 years ago) |
Entity Number: | 2978484 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9 LEA COURT, COMMACK, NY, United States, 11725 |
Principal Address: | 1648 LOCUST AVE, SUITE H, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL S. SIBENER, ESQ. | DOS Process Agent | 9 LEA COURT, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
RUDWATEE MOHAN | Chief Executive Officer | 1648 LOCUST AVE, SUITE H, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-25 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-15 | 2023-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-17 | 2018-08-24 | Address | 1648 LOCUST AVE, SUITE H, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2006-02-21 | 2008-01-17 | Address | 123 PARK BLVD, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180824000362 | 2018-08-24 | CERTIFICATE OF CHANGE | 2018-08-24 |
080117002489 | 2008-01-17 | BIENNIAL STATEMENT | 2007-11-01 |
060221002489 | 2006-02-21 | BIENNIAL STATEMENT | 2005-11-01 |
031118000047 | 2003-11-18 | CERTIFICATE OF INCORPORATION | 2003-11-18 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State