Search icon

CARTHAGE AUTO PARTS, INC.

Company Details

Name: CARTHAGE AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1985 (40 years ago)
Date of dissolution: 14 May 2003
Entity Number: 1012859
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1511 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1511 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
WILLIAM R PHILBIN Chief Executive Officer 1511 WASHINGTON STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1993-03-05 1997-07-16 Address MARTIN ST RD., ROUTE 26, CARTHAGE, NY, 13619, USA (Type of address: Chief Executive Officer)
1993-03-05 1997-07-16 Address MARTIN ST RD, ROUTE 26, CARTHAGE, NY, 13619, USA (Type of address: Principal Executive Office)
1993-03-05 1997-07-16 Address WILLIAM R. PHILBIN, MARTIN ST RD_ROUTE 26, CARTHAGE, NY, 13619, USA (Type of address: Service of Process)
1985-07-18 1993-03-05 Address 7279 ISLAND ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030514000248 2003-05-14 CERTIFICATE OF DISSOLUTION 2003-05-14
030408000230 2003-04-08 ERRONEOUS ENTRY 2003-04-08
DP-1632331 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
970716002549 1997-07-16 BIENNIAL STATEMENT 1997-07-01
000051002267 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930305002036 1993-03-05 BIENNIAL STATEMENT 1992-07-01
B249114-2 1985-07-18 CERTIFICATE OF INCORPORATION 1985-07-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State