Search icon

THRUWAY HARDWOOD AND PLYWOOD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THRUWAY HARDWOOD AND PLYWOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1992 (34 years ago)
Entity Number: 1603690
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 1100 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203
Principal Address: 47 ANDENSON RD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1100 RAND BUILDING, 14 LAFAYETTE SQUARE, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
JOHN DIFIONE Chief Executive Officer 47 ANDENSON RD, CHEEKTOWAGA, NY, United States, 14225

Unique Entity ID

CAGE Code:
733C7
UEI Expiration Date:
2015-04-11

Business Information

Activation Date:
2014-04-11
Initial Registration Date:
2014-03-20

Commercial and government entity program

CAGE number:
733C7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
PAUL MAHER
Corporate URL:
www.thruwayhardwood.com

Form 5500 Series

Employer Identification Number (EIN):
161407910
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-15 2013-04-23 Address 1100 ROAD BLDG, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1993-04-16 2013-04-15 Address 75 LATHROP STREET, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
1993-04-16 2013-04-15 Address 75 LATHROP STREET, BUFFALO, NY, 14212, USA (Type of address: Principal Executive Office)
1992-01-15 2013-04-15 Address 2 STATE STREET, SUITE 427, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140424002475 2014-04-24 BIENNIAL STATEMENT 2014-01-01
130423000510 2013-04-23 CERTIFICATE OF CHANGE 2013-04-23
130415002104 2013-04-15 BIENNIAL STATEMENT 2012-01-01
940110002465 1994-01-10 BIENNIAL STATEMENT 1994-01-01
930416002247 1993-04-16 BIENNIAL STATEMENT 1993-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State