Name: | QUALITY AUTO GLASS & UPHOLSTERING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1973 (52 years ago) |
Entity Number: | 251990 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 744 RIVER STREET, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY D TRAHAN | Chief Executive Officer | 744 RIVER STREET, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 744 RIVER STREET, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1973-01-19 | 1994-01-14 | Address | 744 RIVER ST., TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130110006151 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110404002550 | 2011-04-04 | BIENNIAL STATEMENT | 2011-01-01 |
090106002620 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070109002200 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
050211002955 | 2005-02-11 | BIENNIAL STATEMENT | 2005-01-01 |
030128002455 | 2003-01-28 | BIENNIAL STATEMENT | 2003-01-01 |
010112002387 | 2001-01-12 | BIENNIAL STATEMENT | 2001-01-01 |
C285414-1 | 2000-03-01 | ASSUMED NAME LLC AMENDMENT | 2000-03-01 |
990202002178 | 1999-02-02 | BIENNIAL STATEMENT | 1999-01-01 |
C269765-3 | 1999-02-01 | ASSUMED NAME LLC INITIAL FILING | 1999-02-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State