Name: | TERRY BROTHERS HOLDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1951 (74 years ago) |
Entity Number: | 82779 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 11 WILDWOOD DRIVE, LOUDONVILLE, NY, United States, 12211 |
Principal Address: | 980 BROADWAY, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS TERRY | Chief Executive Officer | 11 WILDWOOD DR., LOUDONVILLE, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 WILDWOOD DRIVE, LOUDONVILLE, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-31 | 2013-11-05 | Address | 14 BIRCH HILL RD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2003-10-31 | Address | 40 PINEHURST AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2014-09-03 | Address | 980 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
1974-07-01 | 1995-02-21 | Address | 32 CLINTON AVE., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1971-04-26 | 2014-08-18 | Name | TERRY-HAGGERTY TIRE CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140903000776 | 2014-09-03 | CERTIFICATE OF CHANGE | 2014-09-03 |
140818000538 | 2014-08-18 | CERTIFICATE OF AMENDMENT | 2014-08-18 |
131105006281 | 2013-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
111129002506 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091109002121 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State