MAPCO AUTO PARKS LTD.

Name: | MAPCO AUTO PARKS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1972 (53 years ago) |
Entity Number: | 242037 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 488 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Principal Address: | 488 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAPCO AUTO PARKS LTD. | DOS Process Agent | ATTN: PRESIDENT, 488 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
RICHARD GOLDSTEIN | Chief Executive Officer | 488 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
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 |
---|---|---|---|
1995-06-29 | 2020-09-01 | Address | ATTN: PRESIDENT, 488 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1993-01-11 | 1995-06-29 | Address | 488 WHITE SPRUCE BLVD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1972-09-12 | 1993-01-11 | Address | 277 ALEXANDER ST., SUITE 107, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901060111 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006260 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006151 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140916006850 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120914002100 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State