Search icon

AUTOMOTIVE PARTS WAREHOUSE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMOTIVE PARTS WAREHOUSE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1958 (67 years ago)
Entity Number: 111645
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 30 CAUSEWAY ST, MEDWAY, MA, United States, 02053
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN S. WHITING Chief Executive Officer 29 ARLINGTON RD, WELLESLEY, MA, United States, 02181

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2004-08-03 2006-07-03 Address 30 CAUSEWAY ST, MEDWAY, MA, 02053, USA (Type of address: Principal Executive Office)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-07-07 2004-08-03 Address 7 BIRCH BARK RD, MEDWAY, MA, 02053, 2421, USA (Type of address: Principal Executive Office)
1998-07-07 2006-07-03 Address 29 ARLINGTON RD, WELLESLEY, MA, 02181, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-1532 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1533 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160602006417 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140605006505 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120706006694 2012-07-06 BIENNIAL STATEMENT 2012-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State