Search icon

WEST SIDE AUTO SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST SIDE AUTO SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1961 (64 years ago)
Entity Number: 143479
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: PO BOX 2016, GLENS FALLS, NY, United States, 12801
Principal Address: RD #4 334 CORINTH ROAD, QUEENSBURY, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 2016, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
MATTHEW A LEBOWITZ Chief Executive Officer 17 WELLS LANE, GANSEVOORT, NY, United States, 12831

History

Start date End date Type Value
1993-02-01 1997-11-26 Address PO BOX 2016, GLENS FALLS, NY, 12801, 2016, USA (Type of address: Chief Executive Officer)
1993-02-01 1997-11-26 Address PO BOX 2016 RD 4 CORINTH ROAD, GLENS FALLS, NY, 12804, USA (Type of address: Principal Executive Office)
1993-02-01 1997-11-26 Address PO BOX 2016, CORINTH ROAD, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1961-12-20 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-12-20 1993-02-01 Address DRAWER 765, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091217002199 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071221002710 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060112003095 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031118002507 2003-11-18 BIENNIAL STATEMENT 2003-12-01
011204002455 2001-12-04 BIENNIAL STATEMENT 2001-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State