Name: | TRI-STAR CONTROL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2007 (18 years ago) |
Entity Number: | 3545714 |
ZIP code: | 10510 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 555 PLEASANTVILLE ROAD, SUITE N-105, BRIARCLIFF MANOR, NY, United States, 10510 |
Address: | TRI-STAR CONTROL SYSTEMS, INC., 555 PLEASANTVILLE ROAD, SUITE, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RICHARD ZINGEL | Chief Executive Officer | 555 PLEASANTVILLE ROAD, SUITE N-105, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
RON VRANA | DOS Process Agent | TRI-STAR CONTROL SYSTEMS, INC., 555 PLEASANTVILLE ROAD, SUITE, BRIARCLIFF MANOR, NY, United States, 10510 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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 |
---|---|---|---|
2019-01-28 | 2019-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-02 | 2019-07-01 | Address | 171 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2015-07-02 | 2019-07-01 | Address | 171 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
2012-10-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060542 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-95242 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-95241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170717006042 | 2017-07-17 | BIENNIAL STATEMENT | 2017-07-01 |
150702006667 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State