Entity Name: | TRI-STATE UNION BENEFITS CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Apr 2008 |
Business ALEI: | 0933648 |
Annual report due: | 03 Apr 2026 |
Business address: | 177 WEST ROCK AVENUE, NEW HAVEN, CT, 06515, United States |
Mailing address: | 177 WEST ROCK AVENUE, NEW HAVEN, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | dboyce@snet.net |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRI-STATE UNION BENEFITS CORP., NEW YORK | 3919951 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DONALD M BOYCE | Agent | 177 WEST ROCK AVENUE, NEW HAVEN, CT, 06515, United States | 177 WEST ROCK AVENUE, NEW HAVEN, CT, 06515, United States | +1 347-678-7230 | DBOYCE@SNET.NET | 36 SILVER HILL ROAD, EASTON, CT, 06612, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DONALD M BOYCE | Officer | 177 WEST ROCK AVENUE, NEW HAVEN, CT, 06515, United States | +1 347-678-7230 | DBOYCE@SNET.NET | 36 SILVER HILL ROAD, EASTON, CT, 06612, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HESSEL BOYCE FINANCIAL CORP. | TRI-STATE UNION BENEFITS CORP. | 2009-10-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012989895 | 2025-03-22 | - | Annual Report | Annual Report | - |
BF-0011286331 | 2024-09-16 | - | Annual Report | Annual Report | - |
BF-0012130914 | 2024-09-16 | - | Annual Report | Annual Report | - |
BF-0012757373 | 2024-09-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010211910 | 2022-06-03 | - | Annual Report | Annual Report | 2022 |
0007335437 | 2021-05-13 | - | Annual Report | Annual Report | 2021 |
0007153494 | 2021-02-15 | - | Annual Report | Annual Report | 2020 |
0006429086 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006362631 | 2019-02-05 | - | Annual Report | Annual Report | 2018 |
0006362621 | 2019-02-05 | - | Annual Report | Annual Report | 2017 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003378238 | Active | OFS | 2020-06-12 | 2025-06-12 | ORIG FIN STMT | |||||||||||||
|
Name | TRI-STATE UNION BENEFITS CORP. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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