Search icon

LT CLASSIC AUTO PARTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LT CLASSIC AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1990 (35 years ago)
Entity Number: 1466369
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 167 BETTERIDGE RD, CHURCHVILLE, NY, United States, 14428
Principal Address: 94 HASKINS LANE SOUTH, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL COLLETTI Agent 167 BETTERIDGE RD., CHURCHVILLE, NY, 14428

DOS Process Agent

Name Role Address
LT CLASSIC AUTO PARTS DOS Process Agent 167 BETTERIDGE RD, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
WILSON ZACHARY Chief Executive Officer 94 HASKINS LANE S, HILTON, NY, United States, 14468

History

Start date End date Type Value
2005-11-15 2018-08-08 Address 167 BETTERIDGE RD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2004-09-01 2005-11-15 Address PO BOX 16473, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2002-08-30 2004-09-01 Address PO BOX 16473, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2002-08-30 2018-08-08 Address 94 HASKINS LANE SOUTH, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
1998-08-27 2018-08-08 Address 94 HASKINS LN S, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190315000268 2019-03-15 CERTIFICATE OF CHANGE 2019-03-15
180808006655 2018-08-08 BIENNIAL STATEMENT 2018-08-01
170111000182 2017-01-11 CERTIFICATE OF AMENDMENT 2017-01-11
160802007179 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140818006000 2014-08-18 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State