TRI-POINT STONE, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | TRI-POINT STONE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 27 Feb 2009 |
Branch of: | TRI-POINT STONE, INC., NEW YORK (Company Number 3722613) |
Business ALEI: | 0964142 |
Annual report due: | 27 Feb 2011 |
Business address: | 37 MILL RIVER GREAT BARRINGTON RD., MILL RIVER, MA, 01244 |
Mailing address: | 595 NEW LONDON ROAD SUITE 247, LATHAM, NY, 12110 |
Place of Formation: | NEW YORK |
E-Mail: | info@tripointsteone.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | info@tripointsteone.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN R. MCLEAN | Officer | 595 NEW LONDON RD, SUITE 247, LATHAM, NY, 12110, United States | 37 MILL RIVER, GREAT BARRINGTON RD, MILL RIVER, MA, 01244, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010974321 | 2022-08-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010597768 | 2022-05-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004139100 | 2010-02-23 | - | Annual Report | Annual Report | 2010 |
0003875929 | 2009-02-27 | - | Business Registration | Certificate of Authority | - |
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