Name: | T&P SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1967 (58 years ago) |
Entity Number: | 210782 |
ZIP code: | 12019 |
County: | Albany |
Place of Formation: | New York |
Address: | 32 MIDDLELINE RD, BALLSTON LAKE, NY, United States, 12019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEGGY L DEMSKE | DOS Process Agent | 32 MIDDLELINE RD, BALLSTON LAKE, NY, United States, 12019 |
Name | Role | Address |
---|---|---|
PEGGY L DEMSKE | Chief Executive Officer | 32 MIDDLELINE RD, BALLSTON LAKE, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-06 | 2011-09-06 | Address | 931 THIRD STREET, ALBANY, NY, 12206, 1693, USA (Type of address: Chief Executive Officer) |
1995-04-06 | 2011-09-06 | Address | 931 THIRD STREET, ALBANY, NY, 12206, 1693, USA (Type of address: Principal Executive Office) |
1995-04-06 | 2011-09-06 | Address | 931 THIRD STREET, ALBANY, NY, 12206, 1693, USA (Type of address: Service of Process) |
1967-07-28 | 2008-01-15 | Name | AUTOBODY SUPPLY COMPANY, INC. |
1967-06-02 | 1967-07-28 | Name | ALBANY AUTOBODY SUPPLY COMPANY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130625002293 | 2013-06-25 | BIENNIAL STATEMENT | 2013-06-01 |
110906002694 | 2011-09-06 | BIENNIAL STATEMENT | 2011-06-01 |
091214002367 | 2009-12-14 | BIENNIAL STATEMENT | 2009-06-01 |
080115000107 | 2008-01-15 | CERTIFICATE OF AMENDMENT | 2008-01-15 |
070801002221 | 2007-08-01 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State