Name: | WATERTOWN MAIN AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1962 (62 years ago) |
Entity Number: | 153128 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 620 WEST MAIN ST, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JAMES K O'CONNOR | Chief Executive Officer | 25057 NYS RTE 12, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
JAMES K O'CONNOR | DOS Process Agent | 620 WEST MAIN ST, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-09 | 2007-01-17 | Address | 25023 NYS RTE 12, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2001-03-09 | 2007-01-17 | Address | 25023 NYS RTE 12, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1996-12-30 | 2001-03-09 | Address | 618-620 W MAIN ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-12-10 | 2001-03-09 | Address | 618-620 WEST MAIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1992-12-08 | 2001-03-09 | Address | 618-620 WEST MAIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211210002891 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
130213002006 | 2013-02-13 | BIENNIAL STATEMENT | 2012-12-01 |
101213002208 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
070117002493 | 2007-01-17 | BIENNIAL STATEMENT | 2006-12-01 |
010309002551 | 2001-03-09 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State