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

Links between entities

Type Company Name Company Number State
Headquarter of TRI STATE SOL-AIRE CORP., KENTUCKY 0151768 KENTUCKY
Headquarter of TRI STATE SOL-AIRE CORP., CONNECTICUT 0104732 CONNECTICUT

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

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
B432940-5 1986-12-09 CERTIFICATE OF MERGER 1986-12-09
B432851-4 1986-12-09 CERTIFICATE OF MERGER 1986-12-09
A987903-2 1983-06-08 CERTIFICATE OF AMENDMENT 1983-06-08
A606716-3 1979-09-17 CERTIFICATE OF INCORPORATION 1979-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17542150 0214700 1987-01-20 4250 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-20
Case Closed 1987-01-22
17812413 0213100 1987-01-20 DOLSON AVENUE & ROUTE 17K, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-22
Case Closed 1987-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-01-27
Abatement Due Date 1987-01-30
Nr Instances 2
Nr Exposed 2
2260594 0214700 1985-05-31 80 CUTTERMILL ROAD, GREAT NECK, NY, 11022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-04
Case Closed 1985-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-06-25
Abatement Due Date 1985-06-28
Nr Instances 1
Nr Exposed 2
610345 0214700 1985-04-30 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-07
Case Closed 1985-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 5
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 6
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 6
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1985-06-04
Abatement Due Date 1985-06-07
Nr Instances 6
Nr Exposed 2
11499134 0214700 1982-09-29 BAY HARBOR MALL, Lawrence, NY, 11559
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-09-29
Case Closed 1982-10-22
11510856 0214700 1982-05-25 MITCHEL FIELD, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-18
Case Closed 1982-06-22
11481538 0214700 1980-10-28 2305 JERICHO TURNPIKE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-30
Case Closed 1980-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1980-11-04
Abatement Due Date 1980-11-07
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State