Search icon

VALLEY AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VALLEY AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1964 (61 years ago)
Date of dissolution: 23 Aug 2016
Entity Number: 173328
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 556 RTE 22, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 556 RTE 22, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
THOMAS F ROHR Chief Executive Officer 556 RTE 22, PAWLING, NY, United States, 12564

Form 5500 Series

Employer Identification Number (EIN):
141471466
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-29 2000-02-15 Address 260 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1993-02-02 1998-01-29 Address 260 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
1993-02-02 2000-02-15 Address 260 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
1993-02-02 2000-02-15 Address 260 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Service of Process)
1964-01-28 1993-02-02 Address NO STREET ADDRESS STATED, PAWLING, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160823000319 2016-08-23 CERTIFICATE OF DISSOLUTION 2016-08-23
140130002234 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120202002596 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100120002518 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080117002470 2008-01-17 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State