TRI-STATE ASSOCIATED SERVICES, INC.

Name: | TRI-STATE ASSOCIATED SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1981 (44 years ago) |
Entity Number: | 673718 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 81 TENBROECK AVE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK CAMPAGNA | Chief Executive Officer | 81 TENBROECK AVE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
TRI-STATE ASSOCIATED SERVICES, INC. | DOS Process Agent | 81 TENBROECK AVE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-31 | 2019-01-09 | Address | 71 TENBROECK AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2002-12-31 | 2019-01-09 | Address | 71 TENBROECK AVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2002-12-31 | 2019-01-09 | Address | 71 TENBROECK AVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
1999-02-26 | 2002-12-31 | Address | 71-81 TENBROECK AVE., KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1999-02-26 | 2002-12-31 | Address | 71-81 TENBROECK AVE., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190109060285 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
150105008092 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130117006384 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
090213002668 | 2009-02-13 | BIENNIAL STATEMENT | 2009-01-01 |
050329002204 | 2005-03-29 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State