TOP FLIGHT AUTOMOTIVE SUPPLY, INC.

Name: | TOP FLIGHT AUTOMOTIVE SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1987 (38 years ago) |
Entity Number: | 1143993 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 6810 SALT RD, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6810 SALT RD, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
AUGUST J LASKY IV | Chief Executive Officer | 6810 SALT RD, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-13 | 2001-03-07 | Address | 33 ROLLINGWOOD DRIVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 2011-04-08 | Address | 157 ADAMS STREET, P.O. BOX 2542, BUFFALO, NY, 14240, USA (Type of address: Principal Executive Office) |
1993-04-13 | 2011-04-08 | Address | 157 ADAMS STREET, BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
1987-02-11 | 1993-04-13 | Address | 753 AMHERST STREET, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110408002352 | 2011-04-08 | BIENNIAL STATEMENT | 2011-02-01 |
090219002713 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
070228002206 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050303002322 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030203002776 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State