Name: | TRI-STATE ELECTRIC MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1971 (54 years ago) |
Entity Number: | 305845 |
ZIP code: | 12181 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 351-63 2ND STREET, TROY, NY, United States, 12181 |
Principal Address: | PO BOX 326 / 351 SECOND STREET, TROY, NY, United States, 12181 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDALL VALACHOVIC | Chief Executive Officer | PO BOX 326 / 351 SECOND STREET, TROY, NY, United States, 12181 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 351-63 2ND STREET, TROY, NY, United States, 12181 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2001-04-11 | 2007-06-15 | Address | PO BOX 326, 351 2ND ST, TROY, NY, 12181, 0326, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2001-04-11 | Address | PO BOX 326, 351 2ND ST, TROY, NY, 12181, 0326, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2007-06-15 | Address | PO BOX 326, 351 2ND ST, TROY, NY, 12181, 0326, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2007-06-15 | Address | 351-63 2ND ST, TROY, NY, 12181, USA (Type of address: Service of Process) |
1971-04-09 | 1999-09-23 | Address | 89 4TH ST., TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110708002743 | 2011-07-08 | BIENNIAL STATEMENT | 2011-04-01 |
090319002435 | 2009-03-19 | BIENNIAL STATEMENT | 2009-04-01 |
070615002514 | 2007-06-15 | BIENNIAL STATEMENT | 2007-04-01 |
050510002499 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
C348366-2 | 2004-06-02 | ASSUMED NAME CORP INITIAL FILING | 2004-06-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State