Search icon

STONEY'S AUTO SUPPLY CO. INC.

Company Details

Name: STONEY'S AUTO SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1960 (64 years ago)
Date of dissolution: 14 Apr 1995
Entity Number: 134002
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2852 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2852 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
MILTON P AXELROD Chief Executive Officer 2852 W HENRIETTA RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1960-12-22 1993-01-19 Address 2880 W. HENRIETTA RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C293992-2 2000-10-02 ASSUMED NAME CORP INITIAL FILING 2000-10-02
950414000172 1995-04-14 CERTIFICATE OF DISSOLUTION 1995-04-14
931215002761 1993-12-15 BIENNIAL STATEMENT 1993-12-01
930119002733 1993-01-19 BIENNIAL STATEMENT 1992-12-01
246298 1960-12-22 CERTIFICATE OF INCORPORATION 1960-12-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State