Search icon

GOUVERNEUR AUTO PARTS AND SUPPLY INC.

Company Details

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

DOS Process Agent

Name Role Address
GOUVERNEUR AUTO PARTS AND SUPPLY INC. DOS Process Agent 10 PARK STREET, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
FREDERICK SCOZZAFAVA Chief Executive Officer 22 PARK STREET, GOUVERNEUR, NY, United States, 13642

History

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)

Filings

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