Name: | BOB'S BARNES AVENUE AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1973 (52 years ago) |
Entity Number: | 268818 |
ZIP code: | 13495 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9 MYERS AVE, YORKVILLE, NY, United States, 13495 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT N SIEMSKI | Chief Executive Officer | 9 MYERS AVE, YORKVILLE, NY, United States, 13495 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 MYERS AVE, YORKVILLE, NY, United States, 13495 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-11 | 2011-08-26 | Address | 69 BARNES AVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2005-10-11 | 2011-08-26 | Address | 69 BARNES AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2005-10-11 | 2011-08-26 | Address | 69 BARNES AVE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1999-08-18 | 2005-10-11 | Address | BARNES AVENUE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1993-03-17 | 2005-10-11 | Address | BARNES AVENUE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200312060123 | 2020-03-12 | BIENNIAL STATEMENT | 2019-08-01 |
150410006040 | 2015-04-10 | BIENNIAL STATEMENT | 2013-08-01 |
110826002176 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
090731002310 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
070828002925 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State