Name: | VETERAN'S AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1971 (54 years ago) |
Date of dissolution: | 26 Oct 1983 |
Entity Number: | 301083 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 44 EXCHANGE ST., 5TH FLOOR, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VETERAN'S AUTO PARTS, INC. | DOS Process Agent | 44 EXCHANGE ST., 5TH FLOOR, ROCHESTER, NY, United States, 14614 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C341048-2 | 2003-12-30 | ASSUMED NAME CORP INITIAL FILING | 2003-12-30 |
B033442-3 | 1983-10-26 | CERTIFICATE OF DISSOLUTION | 1983-10-26 |
880883-5 | 1971-01-11 | CERTIFICATE OF INCORPORATION | 1971-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11942331 | 0235400 | 1978-10-17 | 1 BELLWOOD DRIVE, Gates, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11928561 | 0235400 | 1978-09-13 | 1 BELLWOOD DR, Gates, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320411960 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1978-10-02 |
Abatement Due Date | 1978-10-03 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-10-02 |
Abatement Due Date | 1978-10-03 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100309 A 050104 |
Issuance Date | 1978-10-02 |
Abatement Due Date | 1978-10-03 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-09-20 |
Abatement Due Date | 1978-09-13 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1978-09-20 |
Abatement Due Date | 1978-09-29 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100309 A 051106 |
Issuance Date | 1978-09-20 |
Abatement Due Date | 1978-10-02 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State