HALF WAY AUTO PARTS INC.

Name: | HALF WAY AUTO PARTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1974 (51 years ago) |
Entity Number: | 344767 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 7641 TRANSIT RD, EAST AMHERST, NY, United States, 14051 |
Principal Address: | 7641 TRANSIT RD, E. AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN BITTERMAN | Chief Executive Officer | 7641 TRANSIT RD, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7641 TRANSIT RD, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-08 | 1996-06-19 | Address | 7641 TRANSIT RD, E. AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1974-06-03 | 2022-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-06-03 | 1996-06-19 | Address | 7641 TRANSIT RD, E AMHERST, NY, 14051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140611006607 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120717002028 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
100611002814 | 2010-06-11 | BIENNIAL STATEMENT | 2010-06-01 |
20081120078 | 2008-11-20 | ASSUMED NAME CORP INITIAL FILING | 2008-11-20 |
080606002126 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State