Search icon

TERRY D. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TERRY D. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1999 (26 years ago)
Entity Number: 2370780
ZIP code: 44505
County: Allegany
Place of Formation: New York
Address: 1125 OVERBROOK AVENUE, YOUNGSTOWN, OH, United States, 44505
Principal Address: 125 S BROOKLYN AVE, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRY D. CORP. DOS Process Agent 1125 OVERBROOK AVENUE, YOUNGSTOWN, OH, United States, 44505

Chief Executive Officer

Name Role Address
RALPH A. NAPLES Chief Executive Officer 125 S BROOKLYN AVE, WELLSVILLE, NY, United States, 14895

History

Start date End date Type Value
2009-03-24 2019-04-26 Address 125 S BROOKLYN AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2009-03-24 2015-04-01 Address 125 S BROOKLYN AVE, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
2003-03-27 2021-04-01 Address 125 SOUTH BROOKLYN AVE., WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
2001-04-17 2009-03-24 Address 124 S BROOKLYN AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2001-04-17 2009-03-24 Address 124 S BROOKLYN AVE, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210401060283 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190426060125 2019-04-26 BIENNIAL STATEMENT 2019-04-01
170407006118 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150401006425 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006502 2013-04-04 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State