Name: | LIVONIA AUTO SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1996 (28 years ago) |
Entity Number: | 2089382 |
ZIP code: | 14487 |
County: | Livingston |
Place of Formation: | Georgia |
Address: | 5 MAIN STREET / PO BOX 339, LIVONIA, NY, United States, 14487 |
Principal Address: | PO BOX 339 / 5 MAIN STREET, LIVONIA, NY, United States, 14487 |
Name | Role | Address |
---|---|---|
KEVIN ROSSBOROUGH | Chief Executive Officer | 5 MAIN STREET / PO BOX 339, LIVONIA, NY, United States, 14487 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 MAIN STREET / PO BOX 339, LIVONIA, NY, United States, 14487 |
Name | Role | Address |
---|---|---|
KEVIN ROSSBOROUGH | Agent | 37 WEST MAIN STREET, LIVONIA, NY, 14487 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-02 | 2010-12-14 | Address | PO BOX 339, 5 MAIN ST, LIVONIA, NY, 14487, USA (Type of address: Principal Executive Office) |
1998-12-07 | 2010-12-14 | Address | 5 MAIN ST., PO BOX 339, LIVONIA, NY, 14487, USA (Type of address: Chief Executive Officer) |
1998-12-07 | 2001-02-02 | Address | C/O GENUINE PARTS CO., 2999 CIRCLE 75 PARKWAY, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office) |
1998-12-07 | 2010-12-14 | Address | 5 MAIN ST., PO BOX 339, LIVONIA, NY, 14487, USA (Type of address: Service of Process) |
1996-12-03 | 1998-12-07 | Address | 37 WEST MAIN STREET, LIVONIA, NY, 14487, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121213006296 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101214002505 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
090121003224 | 2009-01-21 | BIENNIAL STATEMENT | 2008-12-01 |
070308002082 | 2007-03-08 | BIENNIAL STATEMENT | 2006-12-01 |
050119002413 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State