Name: | THRU-WAY AUTOGLASS DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1957 (68 years ago) |
Entity Number: | 167772 |
ZIP code: | 13215 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 2814 ERIE BLVD EAST, SYRACUSE, NY, United States, 13217 |
Address: | 4231 W SENECA TPK, 4231 W. SENECA TNPK., SYRACUSE, NY, United States, 13215 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
TIMOTHY A. TAYLOR | Chief Executive Officer | 2814 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224 |
Name | Role | Address |
---|---|---|
THRU-WAY AUTOGLASS DISTRIBUTORS, INC. | DOS Process Agent | 4231 W SENECA TPK, 4231 W. SENECA TNPK., SYRACUSE, NY, United States, 13215 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 2814 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
2019-10-17 | 2023-10-02 | Address | PO BOX 6045, 4231 W. SENECA TNPK., SYRACUSE, NY, 13217, 6045, USA (Type of address: Service of Process) |
2007-11-14 | 2023-10-02 | Address | 2814 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
2007-11-14 | 2019-10-17 | Address | PO BOX 6045, SYRACUSE, NY, 13217, 6045, USA (Type of address: Service of Process) |
2006-01-05 | 2007-11-14 | Address | 2814 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000318 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
221003000795 | 2022-10-03 | BIENNIAL STATEMENT | 2021-10-01 |
191017060011 | 2019-10-17 | BIENNIAL STATEMENT | 2019-10-01 |
171011006036 | 2017-10-11 | BIENNIAL STATEMENT | 2017-10-01 |
151007006571 | 2015-10-07 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State