Search icon

LAR-GER AUTO PARTS CO., INC.

Company Details

Name: LAR-GER AUTO PARTS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1991 (34 years ago)
Date of dissolution: 15 Jun 2005
Entity Number: 1538982
ZIP code: 10520
County: Westchester
Place of Formation: New York
Principal Address: 3002 E MAIN ST, PEEKSKILL, NY, United States, 10566
Address: 444-446 SOUTH RIVERSIDE AVENUE, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444-446 SOUTH RIVERSIDE AVENUE, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
TERRY J LEVINE Chief Executive Officer 3002 E MAIN ST, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1992-11-16 1999-04-21 Address 380 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1992-11-16 1999-04-21 Address 380 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1992-11-16 1993-06-29 Address 444-446 SOUTH RIVERSIDE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
1991-04-09 1992-11-16 Address 380 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050615000935 2005-06-15 CERTIFICATE OF DISSOLUTION 2005-06-15
030404002034 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010518002443 2001-05-18 BIENNIAL STATEMENT 2001-04-01
990421002544 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970505002185 1997-05-05 BIENNIAL STATEMENT 1997-04-01
930629002073 1993-06-29 BIENNIAL STATEMENT 1993-04-01
921116002605 1992-11-16 BIENNIAL STATEMENT 1992-04-01
910409000527 1991-04-09 CERTIFICATE OF INCORPORATION 1991-04-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State