Search icon

THE FORMER TRUCK CENTER, INC.

Company Details

Name: THE FORMER TRUCK CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1990 (35 years ago)
Entity Number: 1414616
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222
Principal Address: 271 DINGENS ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHEN & LOMBARDO, P.C. DOS Process Agent 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222

Chief Executive Officer

Name Role Address
THOMAS R KRUG Chief Executive Officer 271 DINGENS ST, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2000-02-04 2002-01-08 Address 271 DINGENS ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1998-01-28 2000-02-04 Address 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
1995-07-14 2017-05-18 Name BUFFALO TRUCK CENTER, INC.
1993-03-10 2000-02-04 Address 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
1993-03-10 1998-01-28 Address 4588 SOUTH PARK AVENUE, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170518000251 2017-05-18 CERTIFICATE OF AMENDMENT 2017-05-18
120224002355 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100115002066 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080716002808 2008-07-16 BIENNIAL STATEMENT 2008-01-01
060215002422 2006-02-15 BIENNIAL STATEMENT 2006-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State