TRAVIN OF W.N.Y., INC.

Name: | TRAVIN OF W.N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2007 (18 years ago) |
Entity Number: | 3601544 |
ZIP code: | 14047 |
County: | Erie |
Place of Formation: | New York |
Address: | 1319 CRESCENT DRIVE, DERBY, NY, United States, 14047 |
Principal Address: | 3812 SOUTH PARK AVE, BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACY L CAPPARRA | Chief Executive Officer | 3812 SOUTH PARK AVE, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
TRACY LYN CAPPARRA | DOS Process Agent | 1319 CRESCENT DRIVE, DERBY, NY, United States, 14047 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 3812 SOUTH PARK AVE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2009-12-21 | 2025-03-31 | Address | 3812 SOUTH PARK AVE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer) |
2007-12-05 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-12-05 | 2025-03-31 | Address | 1319 CRESCENT DRIVE, DERBY, NY, 14047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331002648 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
140130002350 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120104002745 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091221002923 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071205000761 | 2007-12-05 | CERTIFICATE OF INCORPORATION | 2007-12-05 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State