TITAN TOOL SUPPLY, INC.

Name: | TITAN TOOL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2001 (24 years ago) |
Entity Number: | 2711733 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 68 Comet Ave, Buffalo, NY, United States, 14216 |
Principal Address: | 68 COMET AVE, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK D. MENZA | Chief Executive Officer | 68 COMET AVE, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
C/O AMIGONE SANCHEZ MATTREY & MARSHALL, LLP | DOS Process Agent | 68 Comet Ave, Buffalo, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 68 COMET AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2024-01-09 | Address | 68 COMET AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2006-01-17 | Address | 86 SHADY GROVE, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
2001-12-24 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-12-24 | 2024-01-09 | Address | 1300 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109003587 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
131231002327 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
120103002055 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091209002348 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071212002199 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State