COMPONENT PARTS, LTD.

Name: | COMPONENT PARTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 1970 (55 years ago) |
Entity Number: | 291943 |
ZIP code: | 34104 |
County: | Monroe |
Place of Formation: | New York |
Address: | 708 PROVINCETOWN DR, NAPLES, FL, United States, 34104 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD G HYDE | Chief Executive Officer | 708 PROVINCETOWN DR, NAPLES, FL, United States, 34104 |
Name | Role | Address |
---|---|---|
BERNARD G HYDE | DOS Process Agent | 708 PROVINCETOWN DR, NAPLES, FL, United States, 34104 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-01 | 2012-07-17 | Address | 181 VALLEY VIEW CRESCENT, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
2006-06-01 | 2012-07-17 | Address | 181 VALLEY VIEW CRESCENT, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office) |
1998-07-06 | 2012-07-17 | Address | 181 VALLEY VIEW CRESCENT, ROCHESTER, NY, 14617, USA (Type of address: Service of Process) |
1993-03-02 | 2006-06-01 | Address | 181 VALLEY VIEW CRES., ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office) |
1993-03-02 | 2006-06-01 | Address | 181 VALLEY VIEW CRES, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120717002303 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100811002733 | 2010-08-11 | BIENNIAL STATEMENT | 2010-06-01 |
080606002348 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060601002203 | 2006-06-01 | BIENNIAL STATEMENT | 2006-06-01 |
C353231-2 | 2004-09-24 | ASSUMED NAME LLC INITIAL FILING | 2004-09-24 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State