Search icon

AUTOPART INTERNATIONAL, INC.

Company Details

Name: AUTOPART INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1986 (38 years ago)
Entity Number: 1134021
ZIP code: 12207
County: Nassau
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RYAN P GRIMSLAND Chief Executive Officer 4200 SIX FORKS RD, RALEIGH, NC, United States, 27609

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 2635 MILLBROOK RD, RALEIGH, NC, 27604, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address 4200 SIX FORKS RD, RALEIGH, NC, 27609, USA (Type of address: Chief Executive Officer)
2022-04-13 2024-12-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-04-13 2024-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-13 2024-12-01 Address 2635 MILLBROOK RD, RALEIGH, NC, 27604, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-04-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-04-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-27 2022-04-13 Address 2635 MILLBROOK RD, RALEIGH, NC, 27604, USA (Type of address: Chief Executive Officer)
2018-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-12-28 2018-12-27 Address 5008 AIRPORT RD, ROANOKE, VA, 24012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241201030930 2024-12-01 BIENNIAL STATEMENT 2024-12-01
221212000099 2022-12-12 BIENNIAL STATEMENT 2022-12-01
220413003522 2022-04-13 CERTIFICATE OF CHANGE BY ENTITY 2022-04-13
201214061027 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060260 2020-12-14 BIENNIAL STATEMENT 2020-12-01
SR-85445 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85446 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181227006051 2018-12-27 BIENNIAL STATEMENT 2018-12-01
161228006095 2016-12-28 BIENNIAL STATEMENT 2016-12-01
141224006115 2014-12-24 BIENNIAL STATEMENT 2014-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-19 No data 4506 PARK AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-05 No data 2225 STEINWAY ST, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-23 No data 6085 FLUSHING AVE, Queens, MASPETH, NY, 11378 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-20 No data 6085 FLUSHING AVE, Queens, MASPETH, NY, 11378 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-29 No data 4506 PARK AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-07 No data 6085 FLUSHING AVE, Queens, MASPETH, NY, 11378 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2858830 OL VIO INVOICED 2018-09-07 375 OL - Other Violation
1930429 OL VIO INVOICED 2015-01-05 125 OL - Other Violation
1880891 OL VIO CREDITED 2014-11-12 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-11-07 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342796083 0214700 2017-11-29 27 EDISON AVE., WEST BABYLON, NY, 11704
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-11-29
Case Closed 2018-06-15

Related Activity

Type Complaint
Activity Nr 1279113
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2018-05-21
Current Penalty 5543.25
Initial Penalty 7391.0
Final Order 2018-06-04
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a) Worksite: Exit door facing Otis St. was locked from both the inside and the outside, preventing timely egress in case of an emergency; on or about 11/29/17. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1401090 Civil Rights Employment 2014-02-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-02-21
Termination Date 2014-06-27
Date Issue Joined 2014-04-22
Pretrial Conference Date 2014-05-15
Section 2000
Sub Section E
Status Terminated

Parties

Name PATRUNO
Role Plaintiff
Name AUTOPART INTERNATIONAL, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State