Name: | TRI-STATE TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 2004 (21 years ago) |
Entity Number: | 3114222 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 317 S. Main St, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BOITEL | Agent | 519 NASSAU AVE, FREEPORT, NY, 11520 |
Name | Role | Address |
---|---|---|
TRI-STATE TECHNOLOGIES INC. | DOS Process Agent | 317 S. Main St, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
ROBERT BOITEL | Chief Executive Officer | 317 S. MAIN ST, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 317 S. MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2025-05-23 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2024-10-01 | 2024-10-01 | Address | 371 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2022-07-22 | 2023-11-30 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041819 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221002000149 | 2022-10-02 | BIENNIAL STATEMENT | 2022-10-01 |
201006060048 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181002006780 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004008020 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State