Name: | TRI-STATE ROOFING & SIDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2004 (21 years ago) |
Entity Number: | 2999818 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 600 CHESTNUT RIDGE RD, STE F, CHESTNUT RIDGE, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART ROBERTS | Chief Executive Officer | 600 CHESTNUT RIDGE RD, STE F, CHESTNUT RIDGE, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 CHESTNUT RIDGE RD, STE F, CHESTNUT RIDGE, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-06 | 2006-03-09 | Address | 600 CHESTNUT RIDGE ROAD, UNIT F, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
2004-01-14 | 2005-07-06 | Address | 2 TRACEY COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120206002734 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100201002980 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080107002394 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060309002736 | 2006-03-09 | BIENNIAL STATEMENT | 2006-01-01 |
050706000239 | 2005-07-06 | CERTIFICATE OF CHANGE | 2005-07-06 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State