Search icon

J.T.R. ENTERPRISES OF CLARENCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.T.R. ENTERPRISES OF CLARENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1969 (56 years ago)
Date of dissolution: 05 Sep 2003
Entity Number: 274931
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9195 THOMPSONWOOD DR, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9195 THOMPSONWOOD DR, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
JAMES T RIBBECK Chief Executive Officer 9195 THOMPSONWOOD DR, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
1995-07-03 1997-05-07 Address 4715 THOMPSON ROAD, CLARENCE, NY, 14031, 1431, USA (Type of address: Chief Executive Officer)
1995-07-03 1997-05-07 Address 4715 THOMPSON ROAD, CLARENCE, NY, 14031, 1431, USA (Type of address: Principal Executive Office)
1995-07-03 1997-05-07 Address 1200 GENESEE BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1969-04-04 1995-07-03 Address 1200 GENESEE BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030905000234 2003-09-05 CERTIFICATE OF DISSOLUTION 2003-09-05
030417002241 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010413002324 2001-04-13 BIENNIAL STATEMENT 2001-04-01
C283339-2 2000-01-10 ASSUMED NAME CORP INITIAL FILING 2000-01-10
990416002127 1999-04-16 BIENNIAL STATEMENT 1999-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State