TRI-STATE EQUITIES, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | TRI-STATE EQUITIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 28 May 2004 |
Branch of: | TRI-STATE EQUITIES, LLC, NEW YORK (Company Number 5508074) |
Business ALEI: | 0785981 |
Annual report due: | 29 May 2005 |
Business address: | 495 FRONT STREET, HEMPSTEAD, NY, 11550 |
Mailing address: | No information provided |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN W. CALLAHAN | Agent | FORAN & KLIMASZEWSKI, LLC, 176 NORTH MAIN STREET, SOUTHINGTON, CT, 06489, United States | 220 MAIN ST., NEW HARTFORD, CT, 06057, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JORGE FERRETTI | Officer | 495 FRONT STREET, HEMPSTEAD, NY, 11550, United States | 2049 DECKER AVENUE, MERRICK, NY, 11566, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010152886 | 2021-11-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007285207 | 2021-04-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002737156 | 2004-05-28 | - | Business Formation | Certificate of Organization | - |
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