Name: | THRUWAY BUILDERS OF ORCHARD PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1970 (55 years ago) |
Entity Number: | 290973 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | S3515 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD LEWIS | DOS Process Agent | S3515 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
DONALD LEWIS | Chief Executive Officer | S3515 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-06 | 2002-03-01 | Address | 3515 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 2002-03-01 | Address | 3515 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
1993-05-06 | 2002-03-01 | Address | 3515 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1970-03-30 | 1993-05-06 | Address | 95 CALIFORNIA ROAD, ORCHARD PARK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100326002225 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080328002072 | 2008-03-28 | BIENNIAL STATEMENT | 2008-03-01 |
060327003014 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040304002926 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
020301002464 | 2002-03-01 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State