CARD'S AUTO PARTS, INC.

Name: | CARD'S AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1989 (36 years ago) |
Entity Number: | 1406296 |
ZIP code: | 13460 |
County: | Chenango |
Place of Formation: | New York |
Address: | 4610 ST HWY 80, SHERBURNE, NY, United States, 13460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ALOI | Chief Executive Officer | 29 SOUTH MAIN STT, NEW BERLIN, NY, United States, 13411 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4610 ST HWY 80, SHERBURNE, NY, United States, 13460 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-17 | 2025-07-17 | Address | 29 SOUTH MAIN STT, NEW BERLIN, NY, 13411, USA (Type of address: Chief Executive Officer) |
2014-01-13 | 2025-07-17 | Address | 29 SOUTH MAIN STT, NEW BERLIN, NY, 13411, USA (Type of address: Chief Executive Officer) |
2014-01-13 | 2025-07-17 | Address | 4610 ST HWY 80, SHERBURNE, NY, 13460, USA (Type of address: Service of Process) |
2010-01-05 | 2014-01-13 | Address | SOUTH MAIN STREET, NEW BERLIN, NY, 13411, USA (Type of address: Chief Executive Officer) |
2010-01-05 | 2014-01-13 | Address | RD1 BOX 48RT80, SHERBURNE, NY, 13460, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250717002075 | 2025-07-17 | BIENNIAL STATEMENT | 2025-07-17 |
140113002342 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
100105002792 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
080115002293 | 2008-01-15 | BIENNIAL STATEMENT | 2007-12-01 |
060112002822 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State