Name: | THRUWAY PRODUCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1966 (59 years ago) |
Entity Number: | 194400 |
ZIP code: | 14098 |
County: | Orleans |
Place of Formation: | New York |
Address: | 99 WEST AVENUE, LYNDONVILLE, NY, United States, 14098 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD H. DOBBINS III | Chief Executive Officer | 99 WEST AVENUE, LYNDONVILLE, NY, United States, 14098 |
Name | Role | Address |
---|---|---|
THRUWAY PRODUCE, INC. | DOS Process Agent | 99 WEST AVENUE, LYNDONVILLE, NY, United States, 14098 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 99 WEST AVENUE, LYNDONVILLE, NY, 14098, USA (Type of address: Chief Executive Officer) |
2018-01-16 | 2024-04-02 | Address | 99 WEST AVENUE, LYNDONVILLE, NY, 14098, USA (Type of address: Chief Executive Officer) |
1994-01-11 | 2024-04-02 | Address | 99 WEST AVENUE, LYNDONVILLE, NY, 14098, USA (Type of address: Service of Process) |
1993-02-11 | 2018-01-16 | Address | 99 WEST AVENUE, LYNDONVILLE, NY, 14098, USA (Type of address: Chief Executive Officer) |
1966-01-11 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402001144 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
200121060103 | 2020-01-21 | BIENNIAL STATEMENT | 2020-01-01 |
180116006037 | 2018-01-16 | BIENNIAL STATEMENT | 2018-01-01 |
140221002015 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120222002749 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State