TRI-CITY HIGHWAY PRODUCTS, INC. - Florida Company Profile
Branch
Entity Name: | TRI-CITY HIGHWAY PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Sep 2008 (17 years ago) |
Branch of: | TRI-CITY HIGHWAY PRODUCTS, INC., NEW YORK (Company Number 2821388) |
Date of dissolution: | 05 Sep 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Sep 2018 (7 years ago) |
Document Number: | F08000003906 |
FEI/EIN Number |
161634151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 PODPADIC RD, RICHMONDVILLE, NY, 12149 |
Mail Address: | 145 PODPADIC RD, RICHMONDVILLE, NY, 12149 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GALASSO MARTIN AJR | President | PO BOX 92, SUMMIT, NY, 12175 |
GALASSO MARK A | Vice President | 156 OVERLOOK DR, COBLESKILL, NY, 12043 |
GAFFNEY TIMOTHY J | Chief Financial Officer | 136 FABIAN DR, SCHENECTADY, NY, 12306 |
BRIZZEE CHRISTINA JR | Assistant Secretary | 3566 STATE ROUTE 145, SCHOHARIE, NY, 12157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08252900013 | CONTOUR CONSTRUCTION | EXPIRED | 2008-09-15 | 2013-12-31 | - | 145 PODPADIC ROAD, RICHMONDVILLE, NY, 12149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-09-05 | - | - |
REGISTERED AGENT CHANGED | 2018-09-05 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2013-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-09-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2018-09-05 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-04 |
Reg. Agent Change | 2016-02-11 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-15 |
Reinstatement | 2013-10-31 |
Reg. Agent Resignation | 2012-12-11 |
ANNUAL REPORT | 2011-04-14 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State