Entity Name: | TRI STATE GENERATOR COMPANY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 14 Apr 2011 |
Business ALEI: | 1035070 |
Annual report due: | 31 Mar 2024 |
Business address: | 356 OLD MAPLE AVE, NORTH HAVEN, CT, 06473, United States |
Mailing address: | 356 OLD MAPLE AVENUE, NORTH HAVEN, CT, United States, 06473 |
ZIP code: | 06473 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | kerri@tristatemain.com |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2012-10-23 |
Expiration Date: | 2014-10-23 |
Status: | Expired |
Product: | Generator Maintenance, Service, Sales, Parts, Installation, Rental and Removal. |
Number Of Employees: | 1 |
Goods And Services Description: | Power Generation and Distribution Machinery and Accessories |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
TRI STATE NE HOLDINGS, LLC | Agent |
Name | Role | Business address |
---|---|---|
TRI STATE NE HOLDINGS, LLC | Officer | 356 OLD MAPLE AVE, NORTH HAVEN, CT, 06473, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011189664 | 2023-04-28 | - | Annual Report | Annual Report | - |
BF-0010279174 | 2023-04-28 | - | Annual Report | Annual Report | 2022 |
0007274782 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0007026035 | 2020-11-24 | - | Annual Report | Annual Report | 2020 |
0006530527 | 2019-04-09 | 2019-04-09 | Change of Agent | Agent Change | - |
0006509336 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006196453 | 2018-06-08 | - | Annual Report | Annual Report | 2015 |
0006196461 | 2018-06-08 | - | Annual Report | Annual Report | 2017 |
0006196457 | 2018-06-08 | - | Annual Report | Annual Report | 2016 |
0006196465 | 2018-06-08 | - | Annual Report | Annual Report | 2018 |
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