Search icon

TRI-STATE FIRE APPARATUS SALES AND SERVICE, INC.

Company Details

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

Agent

Name Role Business address E-Mail Residence address
ROBERT M. PORTER Agent SAME AS RES ADD rmp699@aol.com 71 CHERRY AVENUE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address E-Mail 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

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