Name: | TM AUTO REPAIR CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1991 (34 years ago) |
Entity Number: | 1593330 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 31 RILEY AVE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A MONOSTORI | Chief Executive Officer | 31 RILEY AVE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 RILEY AVE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-10 | 2006-01-25 | Address | 31 RILEY AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1993-12-16 | 1997-12-10 | Address | %TIHAMER G. MONOSTORI, 45 RILEY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1993-01-06 | 1997-12-10 | Address | 45 RILEY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1997-12-10 | Address | 45 RILEY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1993-01-06 | 1993-12-16 | Address | 45 RILEY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131227002049 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
120201002006 | 2012-02-01 | BIENNIAL STATEMENT | 2011-12-01 |
091208002746 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071204002682 | 2007-12-04 | BIENNIAL STATEMENT | 2007-12-01 |
060125002953 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State