Search icon

THRU-WAY AUTOMOTIVE SPRING SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THRU-WAY AUTOMOTIVE SPRING SERVICE, INC. DOS Process Agent 1609 MT READ BLVD, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
LAURA MALONE Chief Executive Officer 1609 MT READ BLVD, ROCHESTER, NY, United States, 14606

History

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)

Filings

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