Search icon

GARY'S AUTO PARTS, INC.

Company Details

Name: GARY'S AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1972 (53 years ago)
Entity Number: 241998
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 651 FITCH ST, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E. CLARK Chief Executive Officer 651 FITCH ST, ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 651 FITCH ST, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
2006-09-19 2015-05-06 Address 651 FITCH ST, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2004-10-18 2006-09-19 Address 651 5TH ST, ONEIDA, NY, 13421, 9748, USA (Type of address: Chief Executive Officer)
2004-10-18 2006-09-19 Address 651 5TH ST, ONEIDA, NY, 13421, 9748, USA (Type of address: Principal Executive Office)
2002-09-06 2004-10-18 Address 8599 ROUTE 13, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2002-09-06 2004-10-18 Address 8599 ROUTE 13, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150506006107 2015-05-06 BIENNIAL STATEMENT 2014-09-01
120921006233 2012-09-21 BIENNIAL STATEMENT 2012-09-01
101004002440 2010-10-04 BIENNIAL STATEMENT 2010-09-01
20090213012 2009-02-13 ASSUMED NAME CORP INITIAL FILING 2009-02-13
080825003588 2008-08-25 BIENNIAL STATEMENT 2008-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-19
Type:
Planned
Address:
2934 ERIE BLVD EAST, SYRACUSE, NY, 13224
Safety Health:
Health
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State