Search icon

TRI-STATE EQUIPMENT REBUILDING INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRI-STATE EQUIPMENT REBUILDING INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2009
Business ALEI: 0990904
Annual report due: 30 Oct 2025
Business address: 50 BALA RIDGE ROAD, OXFORD, CT, 06478, United States
Mailing address: 50 BALA RIDGE ROAD, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 2000
E-Mail: govdocs@corpcreations.com

Industry & Business Activity

NAICS

423830 Industrial Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Officer

Name Role Business address Residence address
David Dubbioso Officer 50 BALA RIDGE ROAD, OXFORD, CT, 06478, United States 50 BALA RIDGE ROAD, OXFORD, CT, 06478, United States

Director

Name Role Business address Residence address
David Dubbioso Director 50 BALA RIDGE ROAD, OXFORD, CT, 06478, United States 50 BALA RIDGE ROAD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012041499 2024-11-18 - Annual Report Annual Report -
BF-0008010464 2023-10-30 2023-10-30 First Report Organization and First Report 2011
BF-0012004131 2023-10-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004403715 2011-06-30 2011-06-30 Change of Agent Agent Change -
0004068739 2009-12-18 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2070108306 2021-01-20 0156 PPS 50 Bala Ridge Rd, Oxford, CT, 06478-1052
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61232
Loan Approval Amount (current) 61232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oxford, NEW HAVEN, CT, 06478-1052
Project Congressional District CT-04
Number of Employees 16
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61632.94
Forgiveness Paid Date 2021-09-22
5431327709 2020-05-01 0156 PPP 50 BALA RIDGE RD, OXFORD, CT, 06478-1052
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61232
Loan Approval Amount (current) 61232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OXFORD, NEW HAVEN, CT, 06478-1052
Project Congressional District CT-04
Number of Employees 6
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62022.14
Forgiveness Paid Date 2021-08-19

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
0005128708 Active OFS 2023-03-28 2027-07-08 AMENDMENT

Parties

Name TRI-STATE EQUIPMENT REBUILDING INC.
Role Debtor
Name Buyers Products Company
Role Secured Party
0005081460 Active OFS 2022-07-08 2027-07-08 ORIG FIN STMT

Parties

Name TRI-STATE EQUIPMENT REBUILDING INC.
Role Debtor
Name Buyers Products Company
Role Secured Party
0005047276 Active OFS 2022-02-14 2026-10-25 AMENDMENT

Parties

Name TRI-STATE EQUIPMENT REBUILDING INC.
Role Debtor
Name BUYERS PRODUCTS COMPANY
Role Secured Party
0005027944 Active OFS 2021-10-25 2026-10-25 ORIG FIN STMT

Parties

Name TRI-STATE EQUIPMENT REBUILDING INC.
Role Debtor
Name BUYERS PRODUCTS COMPANY
Role Secured Party
0003426789 Active OFS 2021-02-08 2025-10-26 AMENDMENT

Parties

Name TRI-STATE EQUIPMENT REBUILDING INC.
Role Debtor
Name BUYERS PRODUCTS COMPANY
Role Secured Party
0003409321 Active OFS 2020-10-26 2025-10-26 ORIG FIN STMT

Parties

Name TRI-STATE EQUIPMENT REBUILDING INC.
Role Debtor
Name BUYERS PRODUCTS COMPANY
Role Secured Party
0003371345 Active OFS 2020-05-21 2024-10-15 AMENDMENT

Parties

Name TRI-STATE EQUIPMENT REBUILDING INC.
Role Debtor
Name BUYERS PRODUCTS COMPANY
Role Secured Party
0003335211 Active OFS 2019-10-15 2024-10-15 ORIG FIN STMT

Parties

Name TRI-STATE EQUIPMENT REBUILDING INC.
Role Debtor
Name BUYERS PRODUCTS COMPANY
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