Search icon

THIRD GENERATION SALES, INC.

Company Details

Name: THIRD GENERATION SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1972 (53 years ago)
Date of dissolution: 10 Dec 2015
Entity Number: 331997
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 4391 LAKE AVE, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THIRD GENERATION SALES INC SMITH BARNEY PROTOTYPE PROFIT SHARING PLAN 2009 160996224 2010-10-15 THIRD GENERATION SALES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1972-07-31
Business code 339900
Sponsor’s telephone number 5858656470
Plan sponsor’s mailing address 4391 LAKE AVE, ROCHESTER, NY, 14612
Plan sponsor’s address 4391 LAKE AVE, ROCHESTER, NY, 14612

Plan administrator’s name and address

Administrator’s EIN 160996224
Plan administrator’s name THIRD GENERATION SALES, INC.
Plan administrator’s address 4391 LAKE AVE, ROCHESTER, NY, 14612
Administrator’s telephone number 5858656470

Number of participants as of the end of the plan year

Active participants 1
Other retired or separated participants entitled to future benefits 1
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing CHARLES OBRIEN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CHARLES N O'BRIEN III DOS Process Agent 4391 LAKE AVE, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
CHARLES N O'BRIEN III Chief Executive Officer 4391 LAKE AVE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
1996-06-27 1998-06-03 Address 90 SMUGGLERS LANE, ROCHESTER, NY, 14617, 1412, USA (Type of address: Service of Process)
1996-06-27 1998-06-03 Address 90 SMUGGLERS LANE, ROCHESTER, NY, 14617, 1412, USA (Type of address: Chief Executive Officer)
1996-06-27 1998-06-03 Address 90 SMUGGLERS LANE, ROCHESTER, NY, 14617, 1412, USA (Type of address: Principal Executive Office)
1994-07-19 1996-06-27 Address 90 SMUGGLERS LANE, ATTENTION: PRESIDENT, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1993-08-23 1996-06-27 Address 79 FAIRLAWN DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1993-08-23 1994-07-19 Address 79 FAIRLAWN DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1993-08-23 1996-06-27 Address 79 FAIRLAWN DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1993-04-15 1993-08-23 Address 79 FAIRLAWN DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1993-04-15 1993-08-23 Address CHARLES N O'BRIEN III, 79 FAIRLAWN DRIVE, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
1972-06-12 1993-08-23 Address 79 FAIRLAWN DR., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200707028 2020-07-07 ASSUMED NAME LLC INITIAL FILING 2020-07-07
151210000479 2015-12-10 CERTIFICATE OF DISSOLUTION 2015-12-10
140613006191 2014-06-13 BIENNIAL STATEMENT 2014-06-01
100802002133 2010-08-02 BIENNIAL STATEMENT 2010-06-01
080602002628 2008-06-02 BIENNIAL STATEMENT 2008-06-01
060524003111 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040708002808 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020528002623 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000605002020 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980603002437 1998-06-03 BIENNIAL STATEMENT 1998-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1550794 Intrastate Non-Hazmat 2012-10-30 7000 2011 1 1 Private(Property)
Legal Name THIRD GENERATION SALES
DBA Name TGS KITCHENS & BATHS
Physical Address 4391 LAKE AVE, ROCHESTER, NY, 14612, US
Mailing Address 4391 LAKE AVE, ROCHESTER, NY, 14612, US
Phone (585) 865-6470
Fax (585) 865-1830
E-mail CHARLIETGS@FRONTIERNET.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State