Entity Name: | TRI-STATE MEDIA DIRECT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 09 Oct 2012 |
Business ALEI: | 1085599 |
Annual report due: | 31 Mar 2020 |
Business address: | 2 RACCIO PARK ROAD, HAMDEN, CT, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jamie@primotionsllc.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRI-STATE MEDIA DIRECT, LLC, NEW YORK | 5183183 | NEW YORK |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
THOMAS J. DALY ATTORNEY | Agent | 840 BOSTON POST ROAD, WEST HAVEN, CT, 06516, United States | jamie@primotionsllc.com | 35 APPLETREE LANE, NORTH HAVEN, CT, 06473, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
VINCENT TOSCANO | Officer | 2 RACCIO PARK ROAD, HAMDEN, CT, 06514, United States | 294 MAPLE RD, EASTON, CT, 06612, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012021725 | 2023-10-16 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011883001 | 2023-07-13 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006373662 | 2019-02-08 | No data | Annual Report | Annual Report | 2019 |
0006127086 | 2018-03-16 | No data | Annual Report | Annual Report | 2018 |
0006127079 | 2018-03-16 | No data | Annual Report | Annual Report | 2017 |
0005665484 | 2016-10-04 | No data | Annual Report | Annual Report | 2016 |
0005665475 | 2016-10-04 | No data | Annual Report | Annual Report | 2015 |
0005228804 | 2014-12-02 | No data | Annual Report | Annual Report | 2014 |
0005228796 | 2014-12-02 | No data | Annual Report | Annual Report | 2013 |
0004729960 | 2012-10-09 | No data | Business Formation | Certificate of Organization | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7907428303 | 2021-01-28 | 0156 | PPS | 2 Raccio Park Rd, Hamden, CT, 06514-1331 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5135067709 | 2020-05-01 | 0156 | PPP | 2 RACCIO PARK RD, HAMDEN, CT, 06514-1331 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website