Name: | TUB REFINISHING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1976 (49 years ago) |
Entity Number: | 391471 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | C/O MUNRO PRODUCTS, 9150 CLARENCE CENTER RD, CLARENCE CENTER, NY, United States, 14032 |
Principal Address: | 424 SWEET RD, EAST AURORA, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MUNRO PRODUCTS, 9150 CLARENCE CENTER RD, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
NEIL T. MUNRO | Chief Executive Officer | 424 SWEET RD, EAST AURORA, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 424 SWEET RD, EAST AURORA, NY, 14032, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-10 | 2023-02-10 | Address | 424 SWEET RD, EAST AURORA, NY, 14032, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-04-10 | Address | 424 SWEET RD, EAST AURORA, NY, 14032, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-04-10 | Address | C/O MUNRO PRODUCTS, 9150 CLARENCE CENTER RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410001035 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
230210000035 | 2023-02-10 | BIENNIAL STATEMENT | 2022-02-01 |
20190409047 | 2019-04-09 | ASSUMED NAME CORP INITIAL FILING | 2019-04-09 |
150122002058 | 2015-01-22 | BIENNIAL STATEMENT | 2014-02-01 |
060303002152 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State