Search icon

A-TURF, INC.

Headquarter

Company Details

Name: A-TURF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2005 (19 years ago)
Entity Number: 3294215
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 505 AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR B. DODGE, III Chief Executive Officer 715 FOUNTAIN AVENUE, LANCASTER, PA, United States, 17601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225

Links between entities

Type:
Headquarter of
Company Number:
953969
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-940-278
State:
Alabama
Type:
Headquarter of
Company Number:
f509749d-8dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0634037
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20061129492
State:
COLORADO
Type:
Headquarter of
Company Number:
F06000002480
State:
FLORIDA
Type:
Headquarter of
Company Number:
000484708
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0851637
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
501822
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_66228991
State:
ILLINOIS

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 505 AERO DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 715 FOUNTAIN AVENUE, LANCASTER, PA, 17601, USA (Type of address: Chief Executive Officer)
2021-07-02 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-15 2024-06-14 Address 505 AERO DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2007-12-12 2009-12-15 Address 505 AERO DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240614003044 2024-06-14 BIENNIAL STATEMENT 2024-06-14
191202060393 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006078 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006537 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131209006344 2013-12-09 BIENNIAL STATEMENT 2013-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State