Search icon

TRI STATE GENERATOR COMPANY LLC

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

Company Details

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

Small and Minority Owned Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role
TRI STATE NE HOLDINGS, LLC Agent

Officer

Name Role Business address
TRI STATE NE HOLDINGS, LLC Officer 356 OLD MAPLE AVE, NORTH HAVEN, CT, 06473, United States

Filing

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
See something incorrect or outdated?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