Search icon

TRISTATE ROOFING SYSTEMS, INC.

Company Details

Name: TRISTATE ROOFING SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2015 (10 years ago)
Entity Number: 4751007
ZIP code: 10005
County: Albany
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 788 SHERIDAN STREET, CHICOPEE, MA, United States, 01020

DOS Process Agent

Name Role Address
TRISTATE ROOFING SYSTEMS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JON J. HAMBLEY Chief Executive Officer 64 MARION ST., CHICOPEE, MA, United States, 01013

History

Start date End date Type Value
2019-04-11 2021-04-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210430060130 2021-04-30 BIENNIAL STATEMENT 2021-04-01
190411061125 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-71248 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71249 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170405007398 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150430000315 2015-04-30 APPLICATION OF AUTHORITY 2015-04-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State