Name: | FLORIDA AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1972 (53 years ago) |
Entity Number: | 328931 |
ZIP code: | 12207 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 54 STATE ST., SUITE 1003, ALBANY, NY, United States, 12207 |
Principal Address: | 5915 STATE HIGHWAY 30, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA AUTO PARTS, INC. PROFIT SHARING PLAN | 2009 | 141543186 | 2011-06-14 | FLORIDA AUTO PARTS, INC. | 7 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 141543186 |
Plan administrator’s name | FLORIDA AUTO PARTS, INC. |
Plan administrator’s address | 5915 STATE HIGHWAY 30, SOUTH, AMSTERDAM, NY, 12010 |
Administrator’s telephone number | 5188432498 |
Signature of
Role | Plan administrator |
Date | 2011-06-14 |
Name of individual signing | LOUIS DIMANNO |
Role | Employer/plan sponsor |
Date | 2011-06-14 |
Name of individual signing | LOUIS DIMANNO |
Name | Role | Address |
---|---|---|
LOUIS P. DIMANNO | Chief Executive Officer | 5915 STATE HIGHWAY 30, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
MONTGOMERY LAW FIRM | DOS Process Agent | 54 STATE ST., SUITE 1003, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-09 | 2016-04-01 | Address | 189 STATE HIGHWAY 161, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2012-07-02 | 2014-04-09 | Address | 189 STATE HIGHWAY 161, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer) |
2001-08-06 | 2022-02-07 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01 |
1995-02-22 | 2012-07-02 | Address | 5919 STATE HWY 30, AMSTERDAM, NY, 12010, 7523, USA (Type of address: Chief Executive Officer) |
1995-02-22 | 2014-04-09 | Address | 189 STATE HWY 161, AMSTERDAM, NY, 12010, 7523, USA (Type of address: Principal Executive Office) |
1995-02-22 | 2014-04-09 | Address | 146 MARKET ST., AMSTERDAM, NY, 12010, 7523, USA (Type of address: Service of Process) |
1972-04-28 | 1995-02-22 | Address | 29 EAST MAIN ST., AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160401006178 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140409006557 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120702002694 | 2012-07-02 | BIENNIAL STATEMENT | 2012-04-01 |
100415002954 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080331003019 | 2008-03-31 | BIENNIAL STATEMENT | 2008-04-01 |
060410002447 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
040401002428 | 2004-04-01 | BIENNIAL STATEMENT | 2004-04-01 |
C344536-2 | 2004-03-16 | ASSUMED NAME CORP INITIAL FILING | 2004-03-16 |
020320002371 | 2002-03-20 | BIENNIAL STATEMENT | 2002-04-01 |
010806000656 | 2001-08-06 | CERTIFICATE OF AMENDMENT | 2001-08-06 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1494195 | Intrastate Non-Hazmat | 2006-04-27 | 20000 | 2005 | 2 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State