Search icon

THOMAS DONALDSON, LTD.

Company Details

Name: THOMAS DONALDSON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1977 (48 years ago)
Date of dissolution: 10 Jul 2012
Entity Number: 419647
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: SEARLES FREY & JOSEPH, 5880 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Principal Address: THE BRITISH SHOP, 835 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY JOSEPH DOS Process Agent SEARLES FREY & JOSEPH, 5880 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
IAIN DONALDSON Chief Executive Officer 835 ENGLEWOOD AVE, BUFFALO, NY, United States, 14223

History

Start date End date Type Value
2001-02-08 2005-02-17 Address SARLES FREY & JOSEPH, 5880 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1997-02-28 2001-02-08 Address 2940 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1997-02-28 2001-02-08 Address 2940 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1995-02-28 1997-02-28 Address 2799 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1995-02-28 2001-02-08 Address 2748 STONY POINT RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710000845 2012-07-10 CERTIFICATE OF DISSOLUTION 2012-07-10
110316002473 2011-03-16 BIENNIAL STATEMENT 2011-01-01
20090605047 2009-06-05 ASSUMED NAME LLC INITIAL FILING 2009-06-05
090114002432 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070112002439 2007-01-12 BIENNIAL STATEMENT 2007-01-01

Motor Carrier Census

DBA Name:
THE BRITISH SHOP
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-09-16
Operation Classification:
Private(Property)
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State