Search icon

RUTA AUTO SUPPLIES INC.

Company Details

Name: RUTA AUTO SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1971 (54 years ago)
Entity Number: 313940
ZIP code: 11581
County: Queens
Place of Formation: New York
Address: 646 VAN DAM STREET, NORTH WOODMERE, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA THURSHWELL Chief Executive Officer 30-09 35TH AVE, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
BARBARA THURSHWELL DOS Process Agent 646 VAN DAM STREET, NORTH WOODMERE, NY, United States, 11581

Form 5500 Series

Employer Identification Number (EIN):
112254302
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-11 2011-10-18 Address 30-09 35TH AVE, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1995-05-11 2011-10-18 Address 30-09 35TH AVE, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)
1995-05-11 2011-10-18 Address 30-09 35TH AVENUE, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
1993-05-13 1995-05-11 Address 30-09 35TH STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
1993-05-13 1995-05-11 Address 30-09 35TH STREET, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111018002627 2011-10-18 BIENNIAL STATEMENT 2011-09-01
090911002096 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070920002293 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051107002889 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030908002479 2003-09-08 BIENNIAL STATEMENT 2003-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State