Search icon

SODUS AUTO PARTS, INC.

Company Details

Name: SODUS AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1997 (28 years ago)
Date of dissolution: 04 Oct 2017
Entity Number: 2145675
ZIP code: 14451
County: Wayne
Place of Formation: New York
Address: 6553 ROUTE 88, SODUS, NY, United States, 14451
Principal Address: 6553 ROUTE 88, SODUS, NY, United States, 14551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN W KERR Chief Executive Officer 6553 ROUTE 88, SODUS, NY, United States, 14551

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6553 ROUTE 88, SODUS, NY, United States, 14451

Form 5500 Series

Employer Identification Number (EIN):
161548807
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1999-05-27 2011-06-09 Address 11452 SALTER-COLVIN RD, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171004000128 2017-10-04 CERTIFICATE OF DISSOLUTION 2017-10-04
150506006500 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130531006012 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110609003091 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090514002224 2009-05-14 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2014-09-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State