Name: | THRU-WAY AUTOMOTIVE SPRING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1955 (70 years ago) |
Entity Number: | 104272 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1609 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THRU-WAY AUTOMOTIVE SPRING SERVICE, INC. | DOS Process Agent | 1609 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
LAURA MALONE | Chief Executive Officer | 1609 MT READ BLVD, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2023-07-13 | Address | 1609 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 1609 MT READ BLVD, ROCHESTER, NY, 14606, 2879, USA (Type of address: Chief Executive Officer) |
2005-08-24 | 2023-07-13 | Address | 1609 MT READ BLVD, ROCHESTER, NY, 14606, 2879, USA (Type of address: Service of Process) |
2001-07-02 | 2023-07-13 | Address | 1609 MT READ BLVD, ROCHESTER, NY, 14606, 2879, USA (Type of address: Chief Executive Officer) |
1993-02-11 | 2001-07-02 | Address | 1609 MT. READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713003218 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
210716000679 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190709061025 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170707006430 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
150710006186 | 2015-07-10 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State