Search icon

ROYCO AUTO PARTS INC.

Company Details

Name: ROYCO AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1969 (56 years ago)
Date of dissolution: 17 Jun 2015
Entity Number: 279180
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 15 RED HAWK HOLLOW RD, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 RED HAWK HOLLOW RD, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
JOHN N LICARI Chief Executive Officer 15 RED HAWK HOLLOW RD, WAPPINGERS FALLS, NY, United States, 12590

Form 5500 Series

Employer Identification Number (EIN):
141508256
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1997-07-03 2013-07-19 Address 18 DELAVERGNE AVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1993-03-03 1997-07-03 Address ROYCO AUTO PARTS INC, 18 DELAVERGNE AVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1993-03-03 2013-07-19 Address 18 DELAVERGNE AVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1993-03-03 2013-07-19 Address 18 DELAVERGNE AVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1969-07-03 1993-03-03 Address 378 MAIN ST., BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150617000946 2015-06-17 CERTIFICATE OF DISSOLUTION 2015-06-17
130719002281 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110722002032 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090707002966 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070716002971 2007-07-16 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V6208R1079
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-08
Description:
SMALL PURCHASE DATA
Product Or Service Code:
7930: CLEANING/POLISHING COMPOUNDS & PREP
Procurement Instrument Identifier:
V6208S2993
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-25
Description:
ULTRAPOWER 549 BATTERY
Product Or Service Code:
5340: HARDWARE
Procurement Instrument Identifier:
V6208R0925
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-15
Description:
10W-30 OIL
Product Or Service Code:
9150: OIL & GREASE-CUT,LUBR & HYDRAULIC

Date of last update: 18 Mar 2025

Sources: New York Secretary of State