Search icon

ARMORY AUTO PARTS, INC.

Company Details

Name: ARMORY AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1973 (52 years ago)
Entity Number: 239880
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 2717 RESERVOIR AVE, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT HRICAY Chief Executive Officer 71 PINE BROOK ROAD, TOWACO, NJ, United States, 07082

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2717 RESERVOIR AVE, BRONX, NY, United States, 10468

History

Start date End date Type Value
2006-01-27 2009-12-11 Address 54 MOUNTAIN AVENUE, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer)
2003-12-22 2006-01-27 Address 223A WESTSIDE AVE, FREEPORT, LI, NY, 10524, USA (Type of address: Chief Executive Officer)
1992-12-14 2003-12-22 Address 5 UNION ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
1992-12-14 2000-01-21 Address 2712 RESERVOIR AVE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
1973-12-04 1992-12-14 Address 50 W. KINGSBRIDGE RD., BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131224002129 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111229002395 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091211002168 2009-12-11 BIENNIAL STATEMENT 2009-12-01
080122002352 2008-01-22 BIENNIAL STATEMENT 2007-12-01
060127002177 2006-01-27 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State