Name: | HOWBILL AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1966 (59 years ago) |
Entity Number: | 201225 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 11330 BIG TREE RD, EAST AURORA, NY, United States, 14052 |
Address: | 11330 big tree rd, east aurora, NY, United States, 14052 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M WILLSON | Chief Executive Officer | 11330 BIG TREE RD, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11330 big tree rd, east aurora, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-05-03 | Address | 4509 STATE RT 19, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 11330 BIG TREE RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2022-02-07 | 2023-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-11-16 | 2022-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-05-04 | 2023-05-03 | Address | 4509 STATE RT 19, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer) |
2008-08-08 | 2021-05-04 | Address | 4509 RTE 19 S, BELMONT, NY, 14813, USA (Type of address: Chief Executive Officer) |
2002-07-29 | 2023-05-03 | Address | 550 POUND RD, PO BOX 87, ELMA, NY, 14059, USA (Type of address: Service of Process) |
2002-07-29 | 2008-08-08 | Address | PO BOX 87, 550 POUND RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2002-07-29 | Address | PO BOX 40, 550 POUND ROAD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
1993-03-25 | 2002-07-29 | Address | 550 POUND ROAD, BOX 40, ELMA, NY, 14059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503004079 | 2023-05-03 | BIENNIAL STATEMENT | 2022-08-01 |
210504061888 | 2021-05-04 | BIENNIAL STATEMENT | 2020-08-01 |
120807006059 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100825002747 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080808002269 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060801002601 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040922002568 | 2004-09-22 | BIENNIAL STATEMENT | 2004-08-01 |
020729002086 | 2002-07-29 | BIENNIAL STATEMENT | 2002-08-01 |
000815002264 | 2000-08-15 | BIENNIAL STATEMENT | 2000-08-01 |
980909002585 | 1998-09-09 | BIENNIAL STATEMENT | 1998-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2140037200 | 2020-04-15 | 0296 | PPP | 550 Pound Rd, Elma, NY, 14059 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3512068310 | 2021-01-22 | 0296 | PPS | 550 Pound Rd, Elma, NY, 14059-9602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1563819 | Intrastate Non-Hazmat | 2006-10-10 | 0 | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State