Name: | QUICK AUTO PARTS DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1960 (65 years ago) |
Entity Number: | 130035 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 114 OLD COUNTRY ROAD,, SUITE 644, MINEOLA, NY, United States, 11501 |
Principal Address: | 2 BLOOMINGDALE RD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LLOYD SHOCHAT | Chief Executive Officer | 2 BLOOMINGDALE RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
SPIZZ & COOPER, LLP | DOS Process Agent | 114 OLD COUNTRY ROAD,, SUITE 644, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-25 | 2014-06-17 | Address | 2 BLOOMINGDALE RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1960-06-29 | 2011-01-26 | Address | 4201 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140617006513 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
130125002473 | 2013-01-25 | BIENNIAL STATEMENT | 2012-06-01 |
110126000423 | 2011-01-26 | CERTIFICATE OF CHANGE | 2011-01-26 |
B580148-2 | 1987-12-17 | ASSUMED NAME CORP AMENDMENT | 1987-12-17 |
B519714-2 | 1987-07-10 | ASSUMED NAME CORP INITIAL FILING | 1987-07-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State