Name: | TRUCK & AUTO ELECTRIC WAREHOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1975 (50 years ago) |
Entity Number: | 370666 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 12 BABCOCK STREET, BUFFALO, NY, United States, 14210 |
Principal Address: | ALFRED J. CONTE, 12 BABCOCK STREET, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED J. CONTE | Chief Executive Officer | 12 BABCOCK STREET, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 BABCOCK STREET, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-07 | 2007-05-10 | Address | ALRED J CONTE, 12 BABCOCK ST, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office) |
2005-07-07 | 2007-05-10 | Address | 12 BABCOCK ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
2003-05-08 | 2005-07-07 | Address | 12 BABCOCK ST, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office) |
2003-05-08 | 2007-05-10 | Address | 12 BABCOCK ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2003-05-08 | 2005-07-07 | Address | 12 BABCOCK ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070510002309 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
20060313035 | 2006-03-13 | ASSUMED NAME LLC INITIAL FILING | 2006-03-13 |
050707002523 | 2005-07-07 | BIENNIAL STATEMENT | 2005-05-01 |
030508002769 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
010525002299 | 2001-05-25 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State