Search icon

TOWN AUTO PARTS & SALVAGE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOWN AUTO PARTS & SALVAGE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1962 (63 years ago)
Entity Number: 147432
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 85 SKILLEN ST, BUFFALO, NY, United States, 14207
Principal Address: 7098 HUNTER CREEK ROAD, S. WALES, NY, United States, 14139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT GARNIER DOS Process Agent 85 SKILLEN ST, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
ROBERT GARNIER Chief Executive Officer 85 SKILLEN ST, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
1992-12-02 2010-06-18 Address 85 SKILLEN ST, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1992-12-02 2010-06-18 Address 85 SKILLEN ST, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1992-12-02 2010-06-18 Address 85 SKILLEN ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1962-05-07 1992-12-02 Address 85 SKILLEN ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100618003040 2010-06-18 BIENNIAL STATEMENT 2010-05-01
080523002197 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060609002128 2006-06-09 BIENNIAL STATEMENT 2006-05-01
040719002234 2004-07-19 BIENNIAL STATEMENT 2004-05-01
020424002037 2002-04-24 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State