BUDSHORE AUTO PARTS INC.

Name: | BUDSHORE AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1970 (55 years ago) |
Entity Number: | 289920 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1912 UNION BLVD, BAYSHORE, NY, United States, 11706 |
Principal Address: | 38 LUDLOW WAY, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST RAZZANO | Chief Executive Officer | 1912 UNION BLVD, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1912 UNION BLVD, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-29 | 2010-03-25 | Address | 38 LUDLOW WAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2008-02-29 | 2010-03-25 | Address | 38 LUDLOW WAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
2000-04-10 | 2008-02-29 | Address | 1912 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2000-04-10 | 2008-02-29 | Address | 1912 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2000-04-10 | 2008-02-29 | Address | 1912 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501002500 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120504002734 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100325002078 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080229002339 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060331003029 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State