Search icon

AUTO PARTS DEPOT INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTO PARTS DEPOT INC SIMPLIFIED 401 K PROFIT SHARING P 2013 113016759 2014-07-21 AUTO PARTS DEPOT INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 444110
Sponsor’s telephone number 5166650603
Plan sponsor’s address 1572 BRENTWOOD RD, BAY SHORE, NY, 117063238

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing JOHN CANINO
AUTO PARTS DEPOT INC 401 K PROFIT SHARING PLAN TRUST 2012 113016759 2013-06-24 AUTO PARTS DEPOT INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 444110
Sponsor’s telephone number 5166650603
Plan sponsor’s address 1572 BRENTWOOD RD, BAY SHORE, NY, 117063238

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing AUTO PARTS DEPOT INC
AUTO PARTS DEPOT INC 401 K PROFIT SHARING PLAN TRUST 2010 113016759 2011-07-20 AUTO PARTS DEPOT, INC. 15
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 444110
Sponsor’s telephone number 5166650603
Plan sponsor’s address 1572 BRENTWOOD ROAD, BAY SHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 113016759
Plan administrator’s name AUTO PARTS DEPOT, INC.
Plan administrator’s address 1572 BRENTWOOD ROAD, BAY SHORE, NY, 11706
Administrator’s telephone number 5166650603

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing AUTO PARTS DEPOT, INC.
AUTO PARTS DEPOT INC 401 K PROFIT SHARING PLAN TRUST 2010 113016759 2011-07-20 AUTO PARTS DEPOT, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 444110
Sponsor’s telephone number 5166650603
Plan sponsor’s address 1572 BRENTWOOD ROAD, BAY SHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 113016759
Plan administrator’s name AUTO PARTS DEPOT, INC.
Plan administrator’s address 1572 BRENTWOOD ROAD, BAY SHORE, NY, 11706
Administrator’s telephone number 5166650603

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing AUTO PARTS DEPOT, INC.
AUTO PARTS DEPOT INC 2009 113016759 2010-05-27 AUTO PARTS DEPOT, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 444110
Sponsor’s telephone number 6316650603
Plan sponsor’s address 1572 BRENTWOOD ROAD, BAY SHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 113016759
Plan administrator’s name AUTO PARTS DEPOT, INC.
Plan administrator’s address 1572 BRENTWOOD ROAD, BAY SHORE, NY, 11706
Administrator’s telephone number 6316650603

Signature of

Role Plan administrator
Date 2010-05-27
Name of individual signing AUTO PARTS DEPOT, INC.

Chief Executive Officer

Name Role Address
ARTHUR CANINO Chief Executive Officer 1572 BRENTWOOD RD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1572 BRENTWOOD RD, BRENTWOOD, NY, United States, 11706

History

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)

Filings

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
000516002296 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980508002040 1998-05-08 BIENNIAL STATEMENT 1998-05-01
960520002141 1996-05-20 BIENNIAL STATEMENT 1996-05-01
950522002542 1995-05-22 BIENNIAL STATEMENT 1993-05-01
C143194-4 1990-05-21 CERTIFICATE OF INCORPORATION 1990-05-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State