TRI-STAR AUTO REPAIR, INC.

Name: | TRI-STAR AUTO REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1989 (37 years ago) |
Date of dissolution: | 23 May 2023 |
Entity Number: | 1320626 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3625 GENESEE ST, BUFFALO, NY, United States, 14225 |
Address: | 5467 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5467 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
PAUL WEIPERT | Chief Executive Officer | 35 PAVEMENT, LANCASTER, NY, United States, 14086 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-08 | 2023-08-09 | Address | 35 PAVEMENT, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
2005-01-31 | 2013-01-08 | Address | 941 LOSSON RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
2003-01-30 | 2005-01-31 | Address | 941 LOSSON RD, CHEEKTOWAGA, NY, 14727, USA (Type of address: Chief Executive Officer) |
1999-01-15 | 2003-01-30 | Address | 20 SIGNAL DR., LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer) |
1995-04-21 | 1999-01-15 | Address | 3 WOODLAND, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809002225 | 2023-05-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-23 |
150123006089 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
130108006989 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110113002193 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081229002885 | 2008-12-29 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State