Name: | A & T AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1989 (36 years ago) |
Entity Number: | 1328543 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 191 CARDINAL RD, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A & T AUTO PARTS, INC. | DOS Process Agent | 191 CARDINAL RD, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
ROBERT L. MILLER, JR. | Chief Executive Officer | 191 CARDINAL RD, PO BOX 2034, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-11 | 2021-05-19 | Address | 191 CARDINAL RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
1993-07-27 | 2013-03-11 | Address | CARDINAL ROAD, PO BOX 2034, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 2013-03-11 | Address | PO BOX 2034, CARDINAL ROAD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
1993-07-27 | 2013-03-11 | Address | CARDINAL ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
1989-02-23 | 2022-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-02-23 | 1993-07-27 | Address | CARDINAL ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210519060186 | 2021-05-19 | BIENNIAL STATEMENT | 2021-02-01 |
130311002104 | 2013-03-11 | BIENNIAL STATEMENT | 2013-02-01 |
110218003023 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090205002997 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070226002601 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050317002462 | 2005-03-17 | BIENNIAL STATEMENT | 2005-02-01 |
030221002655 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
010312002253 | 2001-03-12 | BIENNIAL STATEMENT | 2001-02-01 |
990212002120 | 1999-02-12 | BIENNIAL STATEMENT | 1999-02-01 |
970407002093 | 1997-04-07 | BIENNIAL STATEMENT | 1997-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11854247 | 0215600 | 1979-03-20 | 57 08 WOODSIDE AVE, New York -Richmond, NY, 11277 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11853199 | 0215600 | 1978-07-14 | 57-08 WOODSIDE AVE, New York -Richmond, NY, 11377 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320396849 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1978-07-17 |
Abatement Due Date | 1978-08-15 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Contest Date | 1978-08-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100023 A01 |
Issuance Date | 1978-07-17 |
Abatement Due Date | 1978-08-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1978-07-17 |
Abatement Due Date | 1978-07-24 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1978-07-17 |
Abatement Due Date | 1978-08-15 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-07-17 |
Abatement Due Date | 1978-08-15 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State