Search icon

GOEBERT AUTOMOTIVE SUPPLY CORP.

Company Details

Name: GOEBERT AUTOMOTIVE SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1972 (53 years ago)
Date of dissolution: 24 May 2021
Entity Number: 321092
ZIP code: 14513
County: Ontario
Place of Formation: New York
Address: 101 N MAIN ST, NEWARK, NY, United States, 14513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 N MAIN ST, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
STEPHEN S. GOEBERT Chief Executive Officer 101 N MAIN ST, NEWARK, NY, United States, 14513

Form 5500 Series

Employer Identification Number (EIN):
161002892
Plan Year:
2018
Number Of Participants:
12
Sponsors DBA Name:
SAME
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-10 2014-04-04 Address 109 W MILLER ST, NEWARK, NY, 14513, 1422, USA (Type of address: Chief Executive Officer)
2004-01-15 2006-02-10 Address 603 ALLENDALE DR, NEWARK, NY, 14513, 1422, USA (Type of address: Chief Executive Officer)
2001-12-20 2014-04-04 Address 109 W MILLER ST, NEWARK, NY, 14513, 1422, USA (Type of address: Principal Executive Office)
2001-12-20 2014-04-04 Address 109 W MILLER ST, NEWARK, NY, 14513, 1422, USA (Type of address: Service of Process)
2001-12-20 2004-01-15 Address 701 COLTON AVE, NEWARK, NY, 14513, 1422, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210524000771 2021-05-24 CERTIFICATE OF DISSOLUTION 2021-05-24
140404002070 2014-04-04 BIENNIAL STATEMENT 2014-01-01
120130003308 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100202003165 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080108002743 2008-01-08 BIENNIAL STATEMENT 2008-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State