Search icon

TRI-STATE UNION BENEFITS CORP.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Links between entities

Type Company Name Company Number State
Headquarter of TRI-STATE UNION BENEFITS CORP., NEW YORK 3919951 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change HESSEL BOYCE FINANCIAL CORP. TRI-STATE UNION BENEFITS CORP. 2009-10-27

Filing

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

Debts and Liens

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

Parties

Name TRI-STATE UNION BENEFITS CORP.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

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