Search icon

TRI-STATE KITCHEN AND BATH, INC.

Company Details

Name: TRI-STATE KITCHEN AND BATH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2009 (15 years ago)
Entity Number: 3885269
ZIP code: 12207
County: Richmond
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-370-8426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1390094-DCA Inactive Business 2011-04-29 2015-02-28

Filings

Filing Number Date Filed Type Effective Date
091203000859 2009-12-03 CERTIFICATE OF INCORPORATION 2009-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-12-05 No data Staten Island, STATEN ISLAND, NY, 10308 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-12 No data Staten Island, STATEN ISLAND, NY, 10308 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-01-28 2014-02-20 Non-Delivery of Service No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2479801 LL VIO INVOICED 2016-11-01 10000 LL - License Violation
2118733 CT INVOICED 2015-07-01 13358 Repayment to HIC Trust Fund
2095604 CT CREDITED 2015-06-03 7250 Repayment to HIC Trust Fund
2050130 PL VIO INVOICED 2015-04-16 1100 PL - Padlock Violation
2041116 LE INVOICED 2015-04-08 1000 Legal Escrow
2022536 CT INVOICED 2015-03-19 20000 Repayment to HIC Trust Fund
1999876 LL VIO INVOICED 2015-02-27 6050 LL - License Violation
1999877 CL VIO INVOICED 2015-02-27 700 CL - Consumer Law Violation
1998668 LL VIO INVOICED 2015-02-26 500 LL - License Violation
1997111 CT CREDITED 2015-02-25 12450 Repayment to HIC Trust Fund

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-12 Default Decision NO OR IMPROPER BOND INFORMATION 1 No data 1 No data
2016-09-12 Default Decision NO OR IMPROPER LIEN INFORMATION 1 No data 1 No data
2016-09-12 Default Decision NO/IMPROPER NOTICE OF CANCELLATION 1 No data 1 No data
2016-09-12 Default Decision NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 No data 1 No data
2016-09-12 Default Decision CONTRACTOR DETAIL NOT IN CONTRACT 1 No data 1 No data
2016-09-12 Default Decision NO OR IMPROPER PERMIT CLAUSE 1 No data 1 No data
2016-09-12 Default Decision ABANDON/DEVIATE FROM CONTRACT 1 No data 1 No data
2016-09-12 Default Decision IMPROPER TYPEFACE OR SIZE 1 No data 1 No data
2016-09-12 Default Decision Failed to perform work in a skillful or competent manner. 1 No data 1 No data
2016-09-12 Default Decision NO OR IMPROPER DATES OF COMPLETION 1 No data 1 No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State