Entity Name: | TRI-STATE HOMES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 24 Jul 2015 |
Business ALEI: | 1181905 |
Annual report due: | 31 Mar 2025 |
Business address: | 776 Rubber Ave, Naugatuck, CT, 06770-3602, United States |
Mailing address: | 776 Rubber Ave, Naugatuck, CT, United States, 06770-3602 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | tristatehomesct@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KEVIN F. CRETELLA | Agent | 776 Rubber Ave, Naugatuck, CT, 06770-3602, United States | 776 Rubber Ave, Naugatuck, CT, 06770-3602, United States | +1 203-789-1111 | tristatehomesct@gmail.com | 396 SCOTT ST., 396 SCOTT ST., NAUGATUCK, CT, 06770, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KEVIN F. CRETELLA | Officer | 776 Rubber Ave, Naugatuck, CT, 06770-3602, United States | +1 203-789-1111 | tristatehomesct@gmail.com | 396 SCOTT ST., 396 SCOTT ST., NAUGATUCK, CT, 06770, United States |
Ronald Gallant | Officer | - | - | - | 776 Rubber Ave, Naugatuck, CT, 06770-3602, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012410598 | 2024-09-11 | - | Annual Report | Annual Report | - |
BF-0011215147 | 2024-09-11 | - | Annual Report | Annual Report | - |
BF-0012750131 | 2024-08-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008232488 | 2022-08-17 | - | Annual Report | Annual Report | 2016 |
BF-0008232487 | 2022-08-17 | - | Annual Report | Annual Report | 2020 |
BF-0010762435 | 2022-08-17 | - | Annual Report | Annual Report | - |
BF-0008232485 | 2022-08-17 | - | Annual Report | Annual Report | 2019 |
BF-0008232484 | 2022-08-17 | - | Annual Report | Annual Report | 2017 |
BF-0009936010 | 2022-08-17 | - | Annual Report | Annual Report | - |
BF-0008232486 | 2022-08-17 | - | 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