Search icon

TRI-STATE EMPLOYMENT SERVICE INC. - Florida Company Profile

Branch

Company Details

Entity Name: TRI-STATE EMPLOYMENT SERVICE 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: 21 Aug 1995 (30 years ago)
Branch of: TRI-STATE EMPLOYMENT SERVICE INC., NEW YORK (Company Number 1707204)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F95000004020
FEI/EIN Number 133703106

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038, US
Mail Address: 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CASSERA ROBERT President 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038
MESSINA JOHN P Vice President 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038
TRIPPIEDI YOLANDA Secretary 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 12210
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2008-02-14 160 BROADWAY, 15TH FLOOR, NEW YORK, NY 10038 -
CANCEL ADM DISS/REV 2007-10-10 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-12 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-04 160 BROADWAY, 15TH FLOOR, NEW YORK, NY 10038 -

Documents

Name Date
Reg. Agent Resignation 2018-08-07
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-10
Reg. Agent Change 2010-11-03
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State