Search icon

TRI-STAR AUTO REPAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5467 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
PAUL WEIPERT Chief Executive Officer 35 PAVEMENT, LANCASTER, NY, United States, 14086

Unique Entity ID

CAGE Code:
70ZA6
UEI Expiration Date:
2016-09-16

Business Information

Division Name:
TRI STAR AUTO REPAIR INC
Activation Date:
2015-09-17
Initial Registration Date:
2013-12-03

Commercial and government entity program

CAGE number:
70ZA6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-02-16

Contact Information

POC:
BETTY BENDER

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1993-08-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JENDRYSIAK
Party Role:
Plaintiff
Party Name:
TRI-STAR AUTO REPAIR, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State