Search icon

A&A TRI-STATE INDUSTRIES INC

Company Details

Name: A&A TRI-STATE INDUSTRIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2021 (4 years ago)
Entity Number: 5917915
ZIP code: 07002
County: Richmond
Place of Formation: New York
Address: 53 Maolis Avenue, Apt 1, Bayonne, NJ, United States, 07002
Principal Address: 53 Maolis Avenue, Apt 1, Bloomfield, NJ, United States, 07003

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
HERIBERTO RIOS DOS Process Agent 53 Maolis Avenue, Apt 1, Bayonne, NJ, United States, 07002

Agent

Name Role Address
HERIBERTO RIOS Agent 28 WENTWORTH AVENUE, STATEN ISLAND, NY, 10305

Chief Executive Officer

Name Role Address
HERIBERTO RIOS Chief Executive Officer 53 MAOLIS AVENUE, APT 1, BLOOMFIELD, NJ, United States, 07003

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 1 FLAGSHIP STREET, APT 208, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 53 MAOLIS AVENUE, APT 1, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer)
2024-05-23 2025-01-01 Address 1 FLAGSHIP STREET, APT 208, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer)
2024-05-23 2025-01-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-05-23 2025-01-01 Address 28 WENTWORTH AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent)
2024-05-23 2025-01-01 Address 1 flagship street, Apt 208, Bayonne, NJ, 07002, USA (Type of address: Service of Process)
2021-01-14 2024-05-23 Address 28 WENTWORTH AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Registered Agent)
2021-01-14 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2021-01-14 2024-05-23 Address 28 WENTWORTH AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101039455 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240523003246 2024-05-23 BIENNIAL STATEMENT 2024-05-23
210114010312 2021-01-14 CERTIFICATE OF INCORPORATION 2021-01-14

Date of last update: 22 Mar 2025

Sources: New York Secretary of State