Entity Name: | TRI-STATE FIRE APPARATUS SALES AND SERVICE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report past due |
Date Formed: | 28 Nov 1988 |
Date of dissolution: | 31 Dec 2021 |
Business ALEI: | 0226483 |
Annual report due: | 26 Nov 2020 |
Business address: | 71 CHERRY AVE., WATERTOWN, CT, 06795, United States |
Mailing address: | 71 CHERRY AVENUE 71 CHERRY AVENUE, WATERTOWN, CT, United States, 06795 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | rmp699@aol.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ROBERT M. PORTER | Agent | SAME AS RES ADD | rmp699@aol.com | 71 CHERRY AVENUE, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ROBERT M. PORTER | Officer | 71 CHERRY AVE., WATERTOWN, CT, 06795, United States | rmp699@aol.com | 71 CHERRY AVENUE, WATERTOWN, CT, 06795, United States |
ELIZABETH C. PORTER | Officer | 71 CHERRY AVE., WATERTOWN, CT, 06795, United States | No data | 71 CHERRY AVE., WATERTOWN, CT, 06795, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010166177 | 2021-12-14 | 2021-12-31 | Dissolution | Certificate of Dissolution | No data |
0006657000 | 2019-10-08 | No data | Annual Report | Annual Report | 2019 |
0006267446 | 2018-10-29 | No data | Annual Report | Annual Report | 2018 |
0005964454 | 2017-11-11 | No data | Annual Report | Annual Report | 2017 |
0005695092 | 2016-11-14 | No data | Annual Report | Annual Report | 2016 |
0005524015 | 2016-03-29 | No data | Annual Report | Annual Report | 2015 |
0005227123 | 2014-11-28 | No data | Annual Report | Annual Report | 2014 |
0004989053 | 2013-11-30 | No data | Annual Report | Annual Report | 2013 |
0004745141 | 2012-11-09 | No data | Annual Report | Annual Report | 2012 |
0004642922 | 2011-10-27 | No data | Annual Report | Annual Report | 2011 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website