Search icon

TRI-STATE REFRACTORIES CORP.

Company Details

Name: TRI-STATE REFRACTORIES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2017
Entity Number: 3230510
ZIP code: 47702
County: St. Lawrence
Place of Formation: Indiana
Address: P.O. BOX 208, EVANSVILLE, IN, United States, 47702
Principal Address: 401 NW FIRST STREET, PO BOX 208, EVANSVILLE, IN, United States, 47702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 208, EVANSVILLE, IN, United States, 47702

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNY L. QUINN Chief Executive Officer 401 NW 1ST ST, EVANSVILLE, IN, United States, 47708

History

Start date End date Type Value
2015-07-21 2017-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-07-21 2017-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-07-01 2015-07-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-07-01 2017-07-28 Address 401 NW 1ST ST, EVANSVILLE, IN, 47708, USA (Type of address: Chief Executive Officer)
2013-07-29 2015-07-01 Address 401 NW 1ST ST, EVANSVILLE, IN, 47708, USA (Type of address: Chief Executive Officer)
2007-11-08 2013-07-29 Address 401 NW 1ST ST, EVANSVILLE, IN, 47708, USA (Type of address: Chief Executive Officer)
2007-11-08 2013-07-29 Address 1127 E VIRGINA ST, PO BOX 6108, EVANSVILLE, IN, 47711, USA (Type of address: Principal Executive Office)
2005-07-14 2015-07-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-07-14 2015-07-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
170926000165 2017-09-26 SURRENDER OF AUTHORITY 2017-09-26
170728006059 2017-07-28 BIENNIAL STATEMENT 2017-07-01
150721000141 2015-07-21 CERTIFICATE OF CHANGE 2015-07-21
150701007052 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130729006338 2013-07-29 BIENNIAL STATEMENT 2013-07-29
071108002553 2007-11-08 BIENNIAL STATEMENT 2007-07-01
050714000259 2005-07-14 APPLICATION OF AUTHORITY 2005-07-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State