Name: | P. A. RUTH AUTOMOTIVE SALES & SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1973 (52 years ago) |
Entity Number: | 235259 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 261 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
Address: | 261 New Karner Road, 23 Oaktree Lane, Albany, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P. A. RUTH AUTOMOTIVE SALES & SERVICES, INC. | DOS Process Agent | 261 New Karner Road, 23 Oaktree Lane, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
PAUL A RUTH | Chief Executive Officer | 261 NEW KARNER ROAD, ALBANY, NY, United States, 12205 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-15 | 2024-11-15 | Address | 261 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2013-09-23 | 2024-11-15 | Address | 261 NEW KARNER ROAD, 23 OAKTREE LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1995-07-20 | 2013-09-23 | Address | 261 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1995-07-20 | 2024-11-15 | Address | 261 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1973-09-28 | 1995-07-20 | Address | ROUTE 155, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241115003551 | 2024-11-15 | BIENNIAL STATEMENT | 2024-11-15 |
221206002887 | 2022-12-06 | BIENNIAL STATEMENT | 2021-09-01 |
190926060115 | 2019-09-26 | BIENNIAL STATEMENT | 2019-09-01 |
171110006106 | 2017-11-10 | BIENNIAL STATEMENT | 2017-09-01 |
130923006342 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State