Search icon

ANDEL GENERAL PARTS OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDEL GENERAL PARTS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1987 (38 years ago)
Date of dissolution: 18 Jul 2013
Entity Number: 1189991
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: 3263 MILTON AVE, SYRACUSE, NY, United States, 13219
Principal Address: 2150 W LAKE ROAD, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMANDY GEIHE Chief Executive Officer 3263 MILTON AVE, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3263 MILTON AVE, SYRACUSE, NY, United States, 13219

Form 5500 Series

Employer Identification Number (EIN):
161305097
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-13 2003-07-03 Address 3263 MILTON AVE, SYRACUSE, NY, 13219, 1292, USA (Type of address: Service of Process)
2001-07-13 2003-07-03 Address 3263 MILTON AVE, SYRACUSE, NY, 13219, 1292, USA (Type of address: Principal Executive Office)
1999-07-30 2001-07-13 Address 3267 MILTON AVE, SYRACUSE, NY, 13219, 1292, USA (Type of address: Service of Process)
1999-07-30 2003-07-03 Address 2150 WEST LAKE RD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1999-07-30 2001-07-13 Address 3267 MILTON AVE, SYRACUSE, NY, 13219, 1292, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130718000136 2013-07-18 CERTIFICATE OF DISSOLUTION 2013-07-18
110720002995 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090706002745 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070719002715 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050831002512 2005-08-31 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State