Search icon

GEORGE'S AUTO PARTS, INC.

Company Details

Name: GEORGE'S AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1976 (49 years ago)
Entity Number: 402333
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 2114 RTE 208, MONTGOMERY, NY, United States, 12549
Principal Address: 2 PARK AVE, #C3E, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2114 RTE 208, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
GEORGE O BARATTA Chief Executive Officer 2114 ROUTE 208, MONTGOMERY, NY, United States, 12549

Form 5500 Series

Employer Identification Number (EIN):
141585466
Plan Year:
2012
Number Of Participants:
21
Sponsors DBA Name:
GEORGE'S AUTO PARTS INC.
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-23 2002-05-22 Address 2114 ST, RTE 208, MONTGOMERY, NY, 12549, 4444, USA (Type of address: Chief Executive Officer)
2000-06-23 2002-05-22 Address 2 PARK PL, C3E, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1995-05-10 2000-06-23 Address 2114 RTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1995-05-10 2000-06-23 Address 2114 RTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1995-05-10 2000-06-23 Address 2114 RTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090323047 2009-03-23 ASSUMED NAME LLC INITIAL FILING 2009-03-23
020522002464 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000623002184 2000-06-23 BIENNIAL STATEMENT 2000-06-01
980616002177 1998-06-16 BIENNIAL STATEMENT 1998-06-01
950510002208 1995-05-10 BIENNIAL STATEMENT 1993-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State