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
Name | Role | Address |
---|---|---|
COHEN & LOMBARDO, P.C. | DOS Process Agent | 343 ELMWOOD AVENUE, BUFFALO, NY, United States, 14222 |
Name | Role | Address |
---|---|---|
THOMAS R KRUG | Chief Executive Officer | 271 DINGENS ST, BUFFALO, NY, United States, 14206 |
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) |
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