Name: | COUNTRY AUTO SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1986 (39 years ago) |
Entity Number: | 1093248 |
ZIP code: | 10307 |
County: | Richmond |
Place of Formation: | New York |
Address: | 246 MAIN ST., STATEN ISLAND, NY, United States, 10307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 MAIN ST., STATEN ISLAND, NY, United States, 10307 |
Name | Role | Address |
---|---|---|
JOSEPH FISHER, PRESIDENT | Chief Executive Officer | 246 MAIN ST., STATEN ISLAND, NY, United States, 10307 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-24 | 1993-01-12 | Address | 246 MAIN STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160607006647 | 2016-06-07 | BIENNIAL STATEMENT | 2016-06-01 |
140606006617 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120604006467 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100623002760 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080610003316 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1656036 | OL VIO | INVOICED | 2014-04-18 | 375 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-04-14 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 3 | 3 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State