Search icon

WELLS AUTO PARTS, INC.

Company Details

Name: WELLS AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 339877
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 161 WEST MAIN STTEET, GOUVERNUER, NY, United States, 13642
Principal Address: 104 JONES ROAD, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRANT W. GOULD Chief Executive Officer 161 WEST MAIN STREET, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 WEST MAIN STTEET, GOUVERNUER, NY, United States, 13642

History

Start date End date Type Value
1993-07-27 2002-03-20 Address RR 3 BOX 32, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
1974-03-28 1993-07-27 Address 161 W. MAIN ST., GOUVERNUER, NY, 13642, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114982 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20110916052 2011-09-16 ASSUMED NAME CORP INITIAL FILING 2011-09-16
020320002083 2002-03-20 BIENNIAL STATEMENT 2002-03-01
940427002801 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930727002699 1993-07-27 BIENNIAL STATEMENT 1993-03-01
A145047-3 1974-03-28 CERTIFICATE OF INCORPORATION 1974-03-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State