Search icon

TRI STATE SOL-AIRE CORP.

Headquarter

Company Details

Name: TRI STATE SOL-AIRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1979 (46 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 581932
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 107 MAHAN STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 MAHAN STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
LAURENCE HERMAN Chief Executive Officer 107 MAHAN ST., WEST BABYLON, NY, United States, 11704

Links between entities

Type:
Headquarter of
Company Number:
0151768
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0104732
State:
CONNECTICUT

History

Start date End date Type Value
1995-04-12 1997-10-17 Address 107 MAHAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1983-06-08 1995-04-12 Address 79 GAZZA BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1979-09-17 1983-06-08 Address 83 PROSPECT ST, BOX 829, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210604029 2021-06-04 ASSUMED NAME LLC INITIAL FILING 2021-06-04
DP-1566497 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
991004002361 1999-10-04 BIENNIAL STATEMENT 1999-09-01
971017002124 1997-10-17 BIENNIAL STATEMENT 1997-09-01
950412002367 1995-04-12 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-01-20
Type:
Planned
Address:
DOLSON AVENUE & ROUTE 17K, MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-20
Type:
Planned
Address:
4250 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-31
Type:
Planned
Address:
80 CUTTERMILL ROAD, GREAT NECK, NY, 11022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-30
Type:
Planned
Address:
255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-09-29
Type:
Planned
Address:
BAY HARBOR MALL, Lawrence, NY, 11559
Safety Health:
Health
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State