Name: | TOWN & COUNTRY TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1996 (29 years ago) |
Entity Number: | 2067043 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 WOODROSE DRIVE, WEBSTER, NY, United States, 14580 |
Principal Address: | 732 PITTSFORD VICTOR RD, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DON JOHNSON | DOS Process Agent | 4 WOODROSE DRIVE, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
TERESA A JOHNSON | Chief Executive Officer | 732 PITTSFORD VICTOR RD, PITTSFORD, NY, United States, 14534 |
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 |
---|---|---|---|
2001-03-29 | 2018-09-06 | Address | 732 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1998-08-28 | 2001-03-29 | Address | 732 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1998-08-28 | 2001-03-29 | Address | 732 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1998-08-28 | 2001-03-29 | Address | 732 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1996-09-18 | 1998-08-28 | Address | 4 WOODROSE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180906006337 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
141002007122 | 2014-10-02 | BIENNIAL STATEMENT | 2014-09-01 |
121029006194 | 2012-10-29 | BIENNIAL STATEMENT | 2012-09-01 |
100913003115 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080924002774 | 2008-09-24 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State