TRI-STATE DISPLAYS, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
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