Search icon

BOB TOMPKINS AUTO PARTS INC.

Company Details

Name: BOB TOMPKINS AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1970 (55 years ago)
Date of dissolution: 04 Jun 2012
Entity Number: 287855
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 92 OLD ROUTE 6, CARMEL, NY, United States, 10512

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT S. TOMPKINS DOS Process Agent 92 OLD ROUTE 6, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
ROBERT S. TOMPKINS Chief Executive Officer 92 OLD ROUTE 6, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2000-02-01 2008-01-28 Address 92 OLD RTE 6, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2000-02-01 2008-01-28 Address 92 OLD RTE 6, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2000-02-01 2008-01-28 Address 92 OLD RTE 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1998-01-16 2000-02-01 Address 108 OLD ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1998-01-16 2000-02-01 Address 108 OLD ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120604000072 2012-06-04 CERTIFICATE OF DISSOLUTION 2012-06-04
20100222021 2010-02-22 ASSUMED NAME CORP INITIAL FILING 2010-02-22
100209002723 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080128003410 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060207002917 2006-02-07 BIENNIAL STATEMENT 2006-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State