SISCO AUTO PARTS, INC.

Name: | SISCO AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1970 (55 years ago) |
Entity Number: | 296980 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 35 LITTLE AVENUE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 LITTLE AVENUE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
NICHOLAS G SISCO | Chief Executive Officer | 35 LITTLE AVENUE, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-04 | 2025-07-04 | Address | 35 LITTLE AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-07-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-25 | 2025-01-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-15 | 2025-07-04 | Address | 35 LITTLE AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2010-10-14 | 2012-10-15 | Address | 35 LITTLE AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250704000371 | 2025-07-04 | BIENNIAL STATEMENT | 2025-07-04 |
161209002018 | 2016-12-09 | BIENNIAL STATEMENT | 2016-10-01 |
141024006151 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
121015002152 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101014002009 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State