Name: | TRI-NORTHERN GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1974 (51 years ago) |
Entity Number: | 343424 |
ZIP code: | 11576 |
County: | Nassau |
Place of Formation: | New York |
Address: | 437 LINKS DRIVE, ROSLYN, NY, United States, 11576 |
Principal Address: | 437 LINKS DR, NORTH HILLS, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RITA SHAPIRO | DOS Process Agent | 437 LINKS DRIVE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
LARRY I SHAPIRO | Chief Executive Officer | 111 GREAT NECK RD, SUITE 303, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-13 | 2018-05-01 | Address | 111 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1996-05-30 | 2002-05-13 | Address | 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1996-05-30 | 2002-05-13 | Address | 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1993-04-30 | 2014-08-05 | Address | EXPRESSWAY PLAZA TWO, SUITE 200, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
1993-04-30 | 1996-05-30 | Address | 1 LINDEN PLACE, SUITE 404, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501006416 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
140805006088 | 2014-08-05 | BIENNIAL STATEMENT | 2014-05-01 |
120517006112 | 2012-05-17 | BIENNIAL STATEMENT | 2012-05-01 |
100525002862 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080520002754 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State