OLYMPIC AUTO & TRUCK SUPPLY, INC.

Name: | OLYMPIC AUTO & TRUCK SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2003 (22 years ago) |
Date of dissolution: | 05 Dec 2024 |
Entity Number: | 2861367 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 48 WESVALLEY RD, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WESVALLEY RD, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
ALFRED MARINO | Chief Executive Officer | 48 WESVALLEY RD, LAKE PLACID, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-10 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-14 | 2024-12-23 | Address | 48 WESVALLEY RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2011-01-27 | 2013-01-14 | Address | 48 WESVALLEY RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2005-02-16 | 2024-12-23 | Address | 48 WESVALLEY RD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2005-02-16 | 2011-01-27 | Address | 48 WESVALLEY RD, STE 1, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223000663 | 2024-12-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-05 |
210106061113 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190108060497 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170103007511 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150114006943 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State