Search icon

TRI-STATE ADJUSTMENTS INCORPORATED

Company Details

Name: TRI-STATE ADJUSTMENTS INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2009 (16 years ago)
Entity Number: 3780365
ZIP code: 54601
County: Greene
Place of Formation: Wisconsin
Address: ATTN: RHONDA HELGESON, 3439 EAST AVENUE S., LACROSSE, WI, United States, 54601
Principal Address: 3439 EAST AVENUE S, LACROSSE, WI, United States, 54601

Contact Details

Phone +1 608-788-8683

Chief Executive Officer

Name Role Address
RHONDA HELGESON Chief Executive Officer 3439 EAST AVENUE, LACROSSE, WI, United States, 54601

DOS Process Agent

Name Role Address
TRI-STATE ADJUSTMENTS INCORPORATED DOS Process Agent ATTN: RHONDA HELGESON, 3439 EAST AVENUE S., LACROSSE, WI, United States, 54601

Licenses

Number Status Type Date End date
1315780-DCA Active Business 2009-04-27 2025-01-31

History

Start date End date Type Value
2015-02-17 2021-02-01 Address ATTN: RHONDA HELGESON, 3439 EAST AVENUE S., LACROSSE, WI, 54601, USA (Type of address: Service of Process)
2011-03-08 2015-02-17 Address 3439 EAST AVENUE, LACROSSE, WI, 54601, USA (Type of address: Chief Executive Officer)
2011-03-08 2015-02-17 Address ATTN: MR. LAUREN GEIER, 3439 EAST AVENUE S., LACROSSE, WI, 54601, USA (Type of address: Service of Process)
2009-02-27 2011-03-08 Address ATTN: MR. LAUREN GEIER, 3439 EAST AVENUE S., LACROSSE, WI, 54601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061203 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190204060756 2019-02-04 BIENNIAL STATEMENT 2019-02-01
170202006719 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150217006297 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130208006499 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110308002368 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090227000710 2009-02-27 APPLICATION OF AUTHORITY 2009-02-27

Complaints

Start date End date Type Satisafaction Restitution Result
2017-03-15 2017-04-19 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-12-23 2015-01-12 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564923 RENEWAL INVOICED 2022-12-10 150 Debt Collection Agency Renewal Fee
3281990 RENEWAL INVOICED 2021-01-11 150 Debt Collection Agency Renewal Fee
2939687 RENEWAL INVOICED 2018-12-06 150 Debt Collection Agency Renewal Fee
2510305 RENEWAL INVOICED 2016-12-12 150 Debt Collection Agency Renewal Fee
1936297 RENEWAL INVOICED 2015-01-09 150 Debt Collection Agency Renewal Fee
991647 RENEWAL INVOICED 2013-01-08 150 Debt Collection Agency Renewal Fee
991648 RENEWAL INVOICED 2010-12-03 150 Debt Collection Agency Renewal Fee
955853 LICENSE INVOICED 2009-04-28 150 Debt Collection License Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State