CARPARTS, INCORPORATED

Name: | CARPARTS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1924 (101 years ago) |
Entity Number: | 20256 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 150 CANAL STREET, PO BOX 195, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 75
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
LYNNE GARGUILO | Chief Executive Officer | 276 LIVERMORE AVENUE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
LOU GARGUILO | DOS Process Agent | 150 CANAL STREET, PO BOX 195, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-07 | 2025-06-02 | Address | 150 CANAL STREET, PO BOX 195, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2011-03-11 | 2025-06-02 | Address | 276 LIVERMORE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2011-03-11 | Address | 276 LIVERMORE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1995-06-14 | 2019-03-07 | Address | 150 CANAL STREET, PO BOX 195, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
1995-06-14 | 2001-01-24 | Address | 168 NORTH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602003300 | 2025-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-01 |
190307060959 | 2019-03-07 | BIENNIAL STATEMENT | 2018-12-01 |
150202006791 | 2015-02-02 | BIENNIAL STATEMENT | 2014-12-01 |
130221002430 | 2013-02-21 | BIENNIAL STATEMENT | 2012-12-01 |
110311002647 | 2011-03-11 | BIENNIAL STATEMENT | 2010-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1679456 | OL VIO | INVOICED | 2014-05-13 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-05-06 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State