Search icon

TRI-STATE DISPLAYS, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRI-STATE DISPLAYS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 25 Nov 1981
Branch of: TRI-STATE DISPLAYS, INC., RHODE ISLAND (Company Number 000011953)
Business ALEI: 0124811
Annual report due: 25 Nov 2022
Business address: 5 STEEPLE STREET, UNIT 303, PROVIDENCE, RI, 02903, United States
Mailing address: 5 Steeple Street, Providence, RI, United States, 02903
Place of Formation: RHODE ISLAND
E-Mail: sjohnson@cappropinc.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SUSAN R. JOHNSON Officer 5 STEEPLE STREET, UNIT 303, PROVIDENCE, RI, 02903, United States 9 SAWYER AVENUE, EAST GREENWICH, RI, 02818, United States
STEPHEN CARLOTTI Officer 100 WESTMINSTER STREET, SUITE 1500, PROVIDENCE, RI, 02903, United States 100 WESTMINSTER STREET, SUITE 1500, PROVIDENCE, RI, 02903, United States
ROBERT H. EDER Officer 5 STEEPLE STREET, UNIT 303, PROVIDENCE, RI, 02903, United States 202 Sunrise Avenue, Suite 205, PALM BEACH, FL, 33480, United States

Director

Name Role Business address Residence address
ROBERT H. EDER Director 5 STEEPLE STREET, UNIT 303, PROVIDENCE, RI, 02903, United States 202 Sunrise Avenue, Suite 205, PALM BEACH, FL, 33480, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010981492 2022-08-23 2022-08-23 Withdrawal Certificate of Withdrawal -
BF-0009822332 2021-11-27 - Annual Report Annual Report -
0007275898 2021-03-31 - Annual Report Annual Report 2020
0006670476 2019-10-31 - Annual Report Annual Report 2019
0006275477 2018-11-12 - Annual Report Annual Report 2018
0006275976 2018-11-12 2018-11-12 Change of Agent Agent Change -
0005958326 2017-11-01 - Annual Report Annual Report 2017
0005935820 2017-09-27 - Change of Business Address Business Address Change -
0005689997 2016-11-09 - Annual Report Annual Report 2016
0005443004 2015-12-08 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information