Search icon

THRUWAY SUPER DUPER, INC.

Company Details

Name: THRUWAY SUPER DUPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1979 (46 years ago)
Date of dissolution: 14 Jul 1992
Entity Number: 579698
ZIP code: 10019
County: Erie
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 3000

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1979-09-06 1987-04-10 Address 45 AZALEA DR, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210603058 2021-06-03 ASSUMED NAME CORP INITIAL FILING 2021-06-03
920714000402 1992-07-14 CERTIFICATE OF MERGER 1992-07-14
B691214-3 1988-10-03 CERTIFICATE OF AMENDMENT 1988-10-03
B482334-2 1987-04-10 CERTIFICATE OF AMENDMENT 1987-04-10
A603946-6 1979-09-06 CERTIFICATE OF INCORPORATION 1979-09-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17820861 0213600 1986-02-19 2317 HARLEM ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-02-19
Case Closed 1986-02-19

Related Activity

Type Complaint
Activity Nr 71507636
Safety Yes

Date of last update: 17 Mar 2025

Sources: New York Secretary of State