ALLIANCE AUTO PARTS, INC.

Name: | ALLIANCE AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1976 (49 years ago) |
Entity Number: | 409805 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 50-16 72ND STREET, WOODSIDE, NY, United States, 11377 |
Principal Address: | 79 WEEKS RD, WILLISTON PARK, NY, United States, 11596 |
Contact Details
Phone +1 718-672-3800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50-16 72ND STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
SALVATORE INGARDIA | Chief Executive Officer | 50-16 72ND STREET, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0978567-DCA | Inactive | Business | 2003-10-24 | 2010-04-30 |
1073082-DCA | Inactive | Business | 2001-02-13 | 2017-07-31 |
1073081-DCA | Inactive | Business | 2001-02-13 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-05 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-23 | 2024-09-23 | Address | 50-16 72ND STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-09-23 | Address | 3 WOODCREST DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2024-09-23 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923000645 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
220912001508 | 2022-09-12 | BIENNIAL STATEMENT | 2022-09-01 |
180720006066 | 2018-07-20 | BIENNIAL STATEMENT | 2016-09-01 |
140924006484 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
121025002428 | 2012-10-25 | BIENNIAL STATEMENT | 2012-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3649620 | RENEWAL | INVOICED | 2023-05-24 | 600 | Secondhand Dealer Auto License Renewal Fee |
3649717 | RENEWAL | INVOICED | 2023-05-24 | 340 | Secondhand Dealer General License Renewal Fee |
3359219 | RENEWAL | INVOICED | 2021-08-11 | 600 | Secondhand Dealer Auto License Renewal Fee |
3359270 | RENEWAL | INVOICED | 2021-08-11 | 340 | Secondhand Dealer General License Renewal Fee |
3064646 | LL VIO | INVOICED | 2019-07-22 | 1500 | LL - License Violation |
3042467 | RENEWAL | INVOICED | 2019-06-04 | 340 | Secondhand Dealer General License Renewal Fee |
3042468 | RENEWAL | INVOICED | 2019-06-04 | 600 | Secondhand Dealer Auto License Renewal Fee |
2649064 | RENEWAL | INVOICED | 2017-07-31 | 340 | Secondhand Dealer General License Renewal Fee |
2649069 | RENEWAL | INVOICED | 2017-07-31 | 600 | Secondhand Dealer Auto License Renewal Fee |
2102089 | RENEWAL | INVOICED | 2015-06-11 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-07-08 | Pleaded | BUSINESS FAILS TO POST CONSUMER BILL OF RIGHTS CONSPICUOUSLY IN EVERY OFFICE OR AREA WHERE CONSUMERS NEGOTIATE AND EXECUTE SALES CONTRACTS | 1 | 1 | No data | No data |
2019-07-08 | Pleaded | BUSINESS FAILS TO MAINTAIN PHYSICAL OR ELECTRONIC COPIES OF EACH SIGNED AUTOMOBILE CONTRACT CANCELLATION OPTION DOCUMENT FOR AT LEAST 6 YEARS | 1 | 1 | No data | No data |
2019-07-08 | Pleaded | BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State