- Home >
- U.S. >
- New Jersey >
- Cranbury
Tristar Claims Management Services, Inc.
Active Cranbury, NJ
(609)409-7040
Tristar Claims Management Services, Inc. Overview
Tristar Claims Management Services, Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, March 9, 1995 and is approximately twenty-nine years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Tristar Claims Management Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Tristar Claims Management Services, Inc.
Name | |
---|---|
Thomas J. Veale 19 |
President
Chief Executive Officer
NonDir
NonPres
CEO
Director
Secretary
|
Denise Cotter 10 |
Director
NonDir
NonSec
Chf Financial Offcr
Treasurer
Secretary
Vice President
|
Timothy McIntyre 1 |
Secretary
Director
Vice President
|
Vacant Vacant |
NonTreas
Treasurer
|
Joe McLaughlin 7 |
NonDir
Director
|
Michael J. Riney 1 |
President
Director
|
Thomas J. Veale0 |
Chief Executive Officer
|
Timothy J. Callahan |
Treasurer
Director
Vice President
|
Larry G. Swets |
Treasurer
Director
|
Andrew W. Potash 11 |
Director
|
Gordon G. Pratt 2 |
Director
|
Matt Craig |
Director
|
McIntyre Timothy |
Secretary
Vice President
|
Thomas Huerlimann |
Director
|
Daniel C. Lieber |
Director
|
Alan Lawrence |
Vice President
Comptroller
|
Matthew T. Craig |
Vice President
Srvp
|
Thomas L. Hebson |
|
Paual E. Maguire |
Srvp
|
Paula Maguire |
Srvp
|
Showing 8 records out of 20
Known Addresses for Tristar Claims Management Services, Inc.
Corporate Filings for Tristar Claims Management Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F95000003330 |
Date Filed: | Wednesday, July 12, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 10565206 |
Date Filed: | Wednesday, July 12, 1995 |
Registered Agent | Corporation Service Company C/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01943709 |
Date Filed: | Wednesday, July 12, 1995 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C12019-1995 |
Date Filed: | Monday, July 17, 1995 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1901674 |
Date Filed: | Thursday, March 9, 1995 |
DOS Process | Tristar Risk Enterprise Management, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/9/1995 | Name History/Actual | Risk Enterprise Management Limited | |
7/12/1995 | Application For Certificate Of Authority | ||
7/17/1995 | Foreign Qualification | ||
12/17/1997 | Amendment | CAPITAL STOCK WAS 10,000 @ .001 = $10.00. DMF #1 OF 2. CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK.(4)PG DMF CAPITAL STOCK WAS 10,000 @ .001 = $10.00 & 1,000 NO PAR. DMF #2 OF 2. CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING STOCK.(3)PG DMF | |
7/28/1998 | Annual List | ||
7/20/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/20/2000 | Annual List | ||
6/26/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
6/27/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
7/12/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/1/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
5/19/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
6/26/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/28/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
5/27/2009 | Change of Registered Agent/Office | ||
5/28/2009 | Registered Agent Change | ||
6/24/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
7/23/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/29/2011 | Annual List | ||
7/26/2012 | Application for Amended Registration | ||
7/27/2012 | Annual List | ||
8/15/2012 | Name History/Actual | Tristar Risk Enterprise Management, Inc. | |
10/25/2012 | Amendment | ||
12/31/2012 | Public Information Report (PIR) | ||
7/19/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
6/18/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/27/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
7/15/2016 | Annual List | ||
7/2/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
4/23/2021 | Application for Amended Registration |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Tristar Claims Management Services, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Tristar Claims Management Services, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
2540 US Highway 130 Cranbury, NJ 08512
7616 Lyndon B Johnson Fwy Dallas, TX 75251
80 State St Albany, NY 12207
100 Oceangate Long Beach, CA 90802
These addresses are known to be associated with Tristar Claims Management Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records