Name: | WELLER'S AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1969 (56 years ago) |
Entity Number: | 282621 |
ZIP code: | 12839 |
County: | Washington |
Place of Formation: | New York |
Address: | 3513 Burgoyne Avenue, Hudson Falls, NY, United States, 12839 |
Principal Address: | 3513 BURGOYNE AVE, HUDSON FALLS, NY, United States, 12839 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3513 Burgoyne Avenue, Hudson Falls, NY, United States, 12839 |
Name | Role | Address |
---|---|---|
NEIL R WELLER | Chief Executive Officer | 3513 BURGOYNE AVE, HUDSON FALLS, NY, United States, 12839 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2023-08-14 | Address | 3513 BURGOYNE AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer) |
2015-09-08 | 2023-08-14 | Address | 3513 BURGOYNE AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer) |
2001-08-27 | 2023-08-14 | Address | 3513 BURGOYNE AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process) |
2001-08-27 | 2015-09-08 | Address | 3513 BURGOYNE AVE, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer) |
1993-09-23 | 2001-08-27 | Address | 95 BURGOYNE AVENUE, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814000413 | 2023-08-14 | BIENNIAL STATEMENT | 2021-09-01 |
190905060803 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
170901006577 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150908006394 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
130911006043 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State