Search icon

UNITED AUTO SUPPLY OF SYRACUSE, INC.

Company Details

Name: UNITED AUTO SUPPLY OF SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1961 (64 years ago)
Entity Number: 138763
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: PO BOX 890, SYRACUSE, NY, United States, 13209
Principal Address: 1200 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P RANALLI Chief Executive Officer PO BOX 890, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
UNITED AUTO SUPPLY OF SYRACUSE INC DOS Process Agent PO BOX 890, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2025-02-11 2025-02-11 Address PO BOX 890, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2023-03-22 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-06-28 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-06-26 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-31 2022-06-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-14 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-06-03 2025-02-11 Address PO BOX 890, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2017-11-15 2019-06-03 Address 1200 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2017-11-15 2025-02-11 Address PO BOX 890, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2013-07-01 2017-11-15 Address 450 TRACY ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250211002551 2025-02-11 BIENNIAL STATEMENT 2025-02-11
191018000583 2019-10-18 CERTIFICATE OF AMENDMENT 2019-10-18
190603060879 2019-06-03 BIENNIAL STATEMENT 2019-06-01
171115006013 2017-11-15 BIENNIAL STATEMENT 2017-06-01
150728006056 2015-07-28 BIENNIAL STATEMENT 2015-06-01
130701006025 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110627002498 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090605002585 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070717002465 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050728002387 2005-07-28 BIENNIAL STATEMENT 2005-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State