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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 486, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
MARK G WILCOX | Chief Executive Officer | PO BOX 486, GREENVILLE, NY, United States, 12083 |
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) |
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