Search icon

SMART PARTS & EQUIPMENT, INC.

Company Details

Name: SMART PARTS & EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1991 (34 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1551531
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 410 ATLANTIC AVE, ROCHESTER, NY, United States, 14609
Principal Address: 499 PINEVIEW DR, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT B CRAIG III Chief Executive Officer 22 ARNOLD PARK, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 ATLANTIC AVE, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1993-01-29 2021-09-22 Address 22 ARNOLD PARK, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-01-29 2021-09-22 Address 410 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1991-05-30 2021-06-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1991-05-30 1993-01-29 Address 22 ARNOLD PARK, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210922000888 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
040706000947 2004-07-06 CERTIFICATE OF AMENDMENT 2004-07-06
000048002929 1993-09-27 BIENNIAL STATEMENT 1993-05-01
930129002828 1993-01-29 BIENNIAL STATEMENT 1992-05-01
910530000212 1991-05-30 CERTIFICATE OF INCORPORATION 1991-05-30

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-09-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State