Name: | PARTS CREW CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1976 (49 years ago) |
Entity Number: | 404107 |
ZIP code: | 11434 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | Wholesale/Retail Automotive and Ground Support Equipment (GSE) Parts. |
Address: | 149-04 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434 |
Contact Details
Phone +1 718-528-2813
Website http://www.partscrew.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH YOON | Chief Executive Officer | 149-04 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
PARTS CREW CORP. | DOS Process Agent | 149-04 GUY R BREWER BLVD, JAMAICA, NY, United States, 11434 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-08 | 2025-01-08 | Address | 149-04 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-11-03 | 2025-01-08 | Address | 149-04 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2016-11-03 | 2025-01-08 | Address | 149-04 GUY R BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108004870 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
181031000431 | 2018-10-31 | CERTIFICATE OF AMENDMENT | 2018-10-31 |
161103002016 | 2016-11-03 | BIENNIAL STATEMENT | 2016-07-01 |
20080401002 | 2008-04-01 | ASSUMED NAME LLC INITIAL FILING | 2008-04-01 |
050610000848 | 2005-06-10 | ANNULMENT OF DISSOLUTION | 2005-06-10 |
Date of last update: 12 May 2025
Sources: New York Secretary of State