Search icon

ABLE AUTO PARTS INC.

Company Details

Name: ABLE AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1972 (53 years ago)
Date of dissolution: 01 Aug 2016
Entity Number: 325874
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: PETER L HENDERSON, 3332 DELAVALL AVE, BRONX, NY, United States, 10475
Principal Address: 3332 DELAVALL AVE, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER L HENDERSON Chief Executive Officer 3332 DELAVALL AVE, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PETER L HENDERSON, 3332 DELAVALL AVE, BRONX, NY, United States, 10475

Form 5500 Series

Employer Identification Number (EIN):
132702268
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-20 2004-03-10 Address 3332 DELAVALL AVE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2000-03-20 2004-03-10 Address 3332 DELAVALL AVE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
1995-02-15 2000-03-20 Address 42-54 149TH ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1995-02-15 2000-03-20 Address WILLIAM H HENDERSON, 3332 DELAVALL AVE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
1995-02-15 2004-03-10 Address WILLIAM H. HENDERSON, 3332 DELAVALL AVE, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801000419 2016-08-01 CERTIFICATE OF DISSOLUTION 2016-08-01
140502002428 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120412002768 2012-04-12 BIENNIAL STATEMENT 2012-03-01
20110929037 2011-09-29 ASSUMED NAME CORP INITIAL FILING 2011-09-29
100617002730 2010-06-17 BIENNIAL STATEMENT 2010-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State