Search icon

TOP PARTS & SERVICE, INC.

Company Details

Name: TOP PARTS & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1602543
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: L. THOMAS TARANTELLI, 739 LINDEN AVENUE, ROCHESTER, NY, United States, 14625
Principal Address: 739 LINDEN AVE, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent L. THOMAS TARANTELLI, 739 LINDEN AVENUE, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
L. THOMAS TARANTELLI Chief Executive Officer 2580 BAIRD ROAD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
1993-03-03 1994-06-07 Address 739 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1993-03-03 1994-06-07 Address TOP PARTS & SERVICE, INC., 739 LINDEN AVE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1992-01-13 1993-03-03 Address 739 LINDEN AVENUE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1297224 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
940607002098 1994-06-07 BIENNIAL STATEMENT 1994-01-01
930303002825 1993-03-03 BIENNIAL STATEMENT 1993-01-01
920113000043 1992-01-13 CERTIFICATE OF INCORPORATION 1992-01-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State