Name: | BOONVILLE NAPA AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2004 (21 years ago) |
Entity Number: | 3054369 |
ZIP code: | 13309 |
County: | Oneida |
Place of Formation: | New York |
Address: | 411 MAIN STREET, BOONVILLE, NY, United States, 13309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK V. CROUNSE | DOS Process Agent | 411 MAIN STREET, BOONVILLE, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
MARK V. CROUNSE | Chief Executive Officer | 411 MAIN STREET, BOONVILLE, NY, United States, 13309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | PO BOX 634, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 411 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2006-06-07 | 2024-04-18 | Address | PO BOX 634, OLD FORGE, NY, 13420, USA (Type of address: Chief Executive Officer) |
2004-05-17 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-05-17 | 2024-04-18 | Address | 300 ORISKANY BLVD., YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418001226 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
060607002787 | 2006-06-07 | BIENNIAL STATEMENT | 2006-05-01 |
040517000775 | 2004-05-17 | CERTIFICATE OF INCORPORATION | 2004-05-17 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State