Search icon

AUTO PRO STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTO PRO STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1019579
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Principal Address: 105 MARK TREE ROAD, CENTEREACH, NY, United States, 11720
Address: 105 MARK TREE RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 MARK TREE RD, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
LAWRENCE J. CHIET Chief Executive Officer 105 MARK TREE ROAD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
1985-08-19 1997-11-24 Address 1350 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100869 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010918002160 2001-09-18 BIENNIAL STATEMENT 2001-08-01
971124002472 1997-11-24 BIENNIAL STATEMENT 1997-08-01
950609002141 1995-06-09 BIENNIAL STATEMENT 1993-08-01
930727002230 1993-07-27 BIENNIAL STATEMENT 1992-08-01

Court Cases

Court Case Summary

Filing Date:
2012-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LUPO
Party Role:
Plaintiff
Party Name:
AUTO PRO STORES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State