Search icon

TRI-STATE DECKS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRI-STATE DECKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2009 (16 years ago)
Entity Number: 3772843
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1735 E 13TH STREET, #5H, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-404-8455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDGARAS MAZUREVICIUS Chief Executive Officer 15 CAMBRIA STREET, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
ANDREI YERMAKOU DOS Process Agent 1735 E 13TH STREET, #5H, BROOKLYN, NY, United States, 11229

Agent

Name Role Address
EDGARAS MAZUREVICIUS Agent 15 CAMBRIA STREET, STATEN ISLAND, NY, 10305

Links between entities

Type:
Headquarter of
Company Number:
0967932
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
1310502-DCA Inactive Business 2009-03-04 2013-06-30

History

Start date End date Type Value
2019-03-01 2021-02-08 Address 15 CAMBRIA STREET, -, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2016-12-15 2017-02-02 Address 15 CAMBRIA STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2016-12-15 2017-02-02 Address 15 CAMBRIA STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2016-11-25 2019-03-01 Address 15 CAMBRIA STREET, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2013-02-07 2016-12-15 Address 47 ADMIRALTY LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210208060232 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190301060064 2019-03-01 BIENNIAL STATEMENT 2019-02-01
170202007455 2017-02-02 BIENNIAL STATEMENT 2017-02-01
161215002019 2016-12-15 AMENDMENT TO BIENNIAL STATEMENT 2015-02-01
161125000116 2016-11-25 CERTIFICATE OF CHANGE 2016-11-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
965250 TRUSTFUNDHIC INVOICED 2011-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
965249 CNV_TFEE INVOICED 2011-07-01 7.46999979019165 WT and WH - Transaction Fee
965256 RENEWAL INVOICED 2011-07-01 100 Home Improvement Contractor License Renewal Fee
965251 TRUSTFUNDHIC INVOICED 2009-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
965252 CNV_TFEE INVOICED 2009-05-18 6 WT and WH - Transaction Fee
965257 RENEWAL INVOICED 2009-05-18 100 Home Improvement Contractor License Renewal Fee
965255 LICENSE INVOICED 2009-03-04 25 Home Improvement Contractor License Fee
965254 TRUSTFUNDHIC INVOICED 2009-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
965253 FINGERPRINT INVOICED 2009-03-04 75 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State