Name: | GOUVERNEUR AUTO PARTS AND SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1960 (65 years ago) |
Entity Number: | 126731 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 10 PARK STREET, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
GOUVERNEUR AUTO PARTS AND SUPPLY INC. | DOS Process Agent | 10 PARK STREET, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
FREDERICK SCOZZAFAVA | Chief Executive Officer | 22 PARK STREET, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 22 PARK STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 251 ROWLEY STREET, GOUVERNEUR, NY, 13642, 9421, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | 251 ROWLEY STREET, GOUVERNEUR, NY, 13642, 9421, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-02-01 | Address | 22 PARK STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-02-01 | Address | 251 ROWLEY STREET, GOUVERNEUR, NY, 13642, 9421, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-02-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
2023-06-26 | 2024-02-01 | Address | 10 PARK STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
2023-06-26 | 2023-06-26 | Address | 22 PARK STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
1993-04-16 | 2023-06-26 | Address | 10-18 PARK STREET, GOUVERNEUR, NY, 13642, 1020, USA (Type of address: Service of Process) |
1993-04-16 | 2023-06-26 | Address | 251 ROWLEY STREET, GOUVERNEUR, NY, 13642, 9421, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201034941 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230626002609 | 2023-06-26 | BIENNIAL STATEMENT | 2022-02-01 |
080409002995 | 2008-04-09 | BIENNIAL STATEMENT | 2008-02-01 |
041029002438 | 2004-10-29 | BIENNIAL STATEMENT | 2004-02-01 |
980320002002 | 1998-03-20 | BIENNIAL STATEMENT | 1998-02-01 |
960318002167 | 1996-03-18 | BIENNIAL STATEMENT | 1996-02-01 |
C215244-2 | 1994-09-20 | ASSUMED NAME CORP INITIAL FILING | 1994-09-20 |
930416002020 | 1993-04-16 | BIENNIAL STATEMENT | 1993-02-01 |
203042 | 1960-02-25 | CERTIFICATE OF INCORPORATION | 1960-02-25 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State