Search icon

JOHN COUTANT'S KINGSTON AUTO SUPPLY, INC.

Company Details

Name: JOHN COUTANT'S KINGSTON AUTO SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1975 (50 years ago)
Entity Number: 370598
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 561 BROADWAY, KINGSTON, NY, United States, 12401
Address: 561 Broadway, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD J. COUTANT Chief Executive Officer 561 BROADWAY, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
TODD J. COUTANT DOS Process Agent 561 Broadway, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 561 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-05-13 Address 561 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-13 2024-11-13 Address 561 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-05-13 Address 561 Broadway, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250513004252 2025-05-13 BIENNIAL STATEMENT 2025-05-13
241113003308 2024-11-13 BIENNIAL STATEMENT 2024-11-13
210513060473 2021-05-13 BIENNIAL STATEMENT 2021-05-01
170511006015 2017-05-11 BIENNIAL STATEMENT 2017-05-01
150507006137 2015-05-07 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52000.00
Total Face Value Of Loan:
52000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State