Search icon

TRI-CITY AUTO RECOVERY, INC.

Headquarter

Company Details

Name: TRI-CITY AUTO RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1979 (45 years ago)
Entity Number: 598395
ZIP code: 12027
County: Schenectady
Place of Formation: New York
Address: 727 SARATOGA RD, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS DUNLEAVY Chief Executive Officer P.O. BOX 589, BURNT HILLS, NY, United States, 12027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 727 SARATOGA RD, BURNT HILLS, NY, United States, 12027

Links between entities

Type:
Headquarter of
Company Number:
000506566
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0826402
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141620102
Plan Year:
2016
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-19 2009-11-20 Address 309 UNION ST, SCHENECTADY, NY, 12305, 1156, USA (Type of address: Principal Executive Office)
1995-06-13 2009-11-20 Address P.O. BOX 992, SCHENECTADY, NY, 12301, 0992, USA (Type of address: Chief Executive Officer)
1995-06-13 2001-11-19 Address 309 UNION STREET, SCHENECTADY, NY, 12305, 1156, USA (Type of address: Principal Executive Office)
1995-06-13 2009-11-20 Address 309 UNION STREET, SCHENECTADY, NY, 12305, 1156, USA (Type of address: Service of Process)
1979-12-27 1995-06-13 Address 243 STATE ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202060972 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190326060323 2019-03-26 BIENNIAL STATEMENT 2017-12-01
140127002070 2014-01-27 BIENNIAL STATEMENT 2013-12-01
111219002246 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091120002208 2009-11-20 BIENNIAL STATEMENT 2007-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State