Search icon

GREENVILLE AUTO AND TRUCK PARTS, INC.

Company Details

Name: GREENVILLE AUTO AND TRUCK PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1999 (26 years ago)
Entity Number: 2382432
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: P.O. BOX 486, GREENVILLE, NY, United States, 12083
Principal Address: 4979 RTE 81, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 486, GREENVILLE, NY, United States, 12083

Chief Executive Officer

Name Role Address
MARK G WILCOX Chief Executive Officer PO BOX 486, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
2007-05-11 2009-04-29 Address PO BOX 302T, GREENVILLE, NY, 12083, 0302, USA (Type of address: Chief Executive Officer)
2001-05-02 2007-05-11 Address 302 MAIN ST, GREENVILLE, NY, 12083, 0302, USA (Type of address: Chief Executive Officer)
2001-05-02 2007-05-11 Address 302 MAIN ST, GREENVILLE, NY, 12083, 0302, USA (Type of address: Principal Executive Office)
1999-05-26 2007-05-11 Address P.O. BOX 302, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110603002980 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090429002899 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070511002802 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050623002541 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030422002376 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010502002403 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990526000075 1999-05-26 CERTIFICATE OF INCORPORATION 1999-05-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State