Search icon

TRI-STATE GENERAL CONSTRUCTION INC.

Headquarter

Company Details

Name: TRI-STATE GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2013 (12 years ago)
Entity Number: 4459989
ZIP code: 07747
County: Bronx
Place of Formation: New York
Activity Description: Roofing, Waterproofing, Masonry, Demolition.
Address: 6 VILLAGE DRIVE, MATAWAN, NJ, United States, 07747

Contact Details

Phone +1 347-444-1354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GJULTEN BALANCA DOS Process Agent 6 VILLAGE DRIVE, MATAWAN, NJ, United States, 07747

Chief Executive Officer

Name Role Address
GJULTEN SELIMI Chief Executive Officer 1324 FOREST AVE #156, STATEN ISLAND, NY, United States, 10302

Links between entities

Type:
Headquarter of
Company Number:
1309146
State:
CONNECTICUT

Unique Entity ID

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.

Unique Entity ID:
TGB5JRZQYJF6
CAGE Code:
84WV1
UEI Expiration Date:
2022-01-04

Business Information

Activation Date:
2021-01-04
Initial Registration Date:
2018-05-17

Licenses

Number Status Type Date End date
2010368-DCA Active Business 2014-07-07 2025-02-28

History

Start date End date Type Value
2023-01-25 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-06 2019-05-07 Address 15-L GREAVES LN., #432, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
2016-07-06 2019-05-07 Address 15-L GREAVES LN., #432, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
2016-07-06 2019-05-07 Address 15-L GREAVES LN., #432, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2013-09-17 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190507060898 2019-05-07 BIENNIAL STATEMENT 2017-09-01
160706007244 2016-07-06 BIENNIAL STATEMENT 2015-09-01
130917000562 2013-09-17 CERTIFICATE OF INCORPORATION 2013-09-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3632935 TRUSTFUNDHIC INVOICED 2023-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3632936 RENEWAL INVOICED 2023-04-24 100 Home Improvement Contractor License Renewal Fee
3266923 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3266922 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3005363 RENEWAL INVOICED 2019-03-20 100 Home Improvement Contractor License Renewal Fee
3005362 TRUSTFUNDHIC INVOICED 2019-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558046 TRUSTFUNDHIC INVOICED 2017-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558047 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
2030645 RENEWAL INVOICED 2015-03-29 100 Home Improvement Contractor License Renewal Fee
2030644 TRUSTFUNDHIC INVOICED 2015-03-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51100
Current Approval Amount:
51100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50447.81

Date of last update: 02 Jun 2025

Sources: New York Secretary of State