Name: | AUTO PARTS DEPOT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1990 (35 years ago) |
Entity Number: | 1448054 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1572 BRENTWOOD RD, BRENTWOOD, NY, United States, 11706 |
Principal Address: | 1572 BRENTWOOD RD, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR CANINO | Chief Executive Officer | 1572 BRENTWOOD RD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1572 BRENTWOOD RD, BRENTWOOD, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-08 | 2002-04-24 | Address | 1572 BRENTWOOD RD, BRENTWOOD, NY, 00000, USA (Type of address: Service of Process) |
1995-05-22 | 1996-05-20 | Address | 1572 BRENTWOOD RD, BAYSHORE, NY, 11706, 3238, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 1996-05-20 | Address | 1572 BRENTWOOD RD, BAYSHORE, NY, 11706, 3238, USA (Type of address: Principal Executive Office) |
1990-05-21 | 1998-05-08 | Address | 1572 BRENTWOOD ROAD, BRENTWOOD, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100521002456 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080519003045 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060512003024 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040518002657 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020424002105 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State