Search icon

LOU VASILE D & L TRUK-STOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOU VASILE D & L TRUK-STOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1976 (49 years ago)
Entity Number: 416469
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 72 OWASCO ST, AUBURN, NY, United States, 13021
Principal Address: 5890 OWASCO TERRACE, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D & L TRUCK STOP INC DOS Process Agent 72 OWASCO ST, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
LOUIS V VASILE Chief Executive Officer 72 OWASCO STREET, AUBURN, NY, United States, 13021

Licenses

Number Type Date Last renew date End date Address Description
0071-22-210646 Alcohol sale 2022-06-02 2022-06-02 2025-06-30 72 OWASCO ST, AUBURN, New York, 13021 Grocery Store

History

Start date End date Type Value
2014-12-29 2018-12-13 Address 5890 OWASCO TERRACE, AUBURN, NY, 13021, 4047, USA (Type of address: Chief Executive Officer)
2005-02-14 2014-12-29 Address 5890 OWASCO TERRACE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2005-02-14 2014-12-29 Address 72 OWASCO ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2005-02-14 2014-12-29 Address 5890 OWASCO TERRACE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1999-01-21 2005-02-14 Address 72 OWASCO ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181213006356 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161205008764 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141229006423 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130213002020 2013-02-13 BIENNIAL STATEMENT 2012-12-01
101229002123 2010-12-29 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State