Search icon

ROUTE 38 AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROUTE 38 AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1977 (48 years ago)
Date of dissolution: 22 Feb 2002
Entity Number: 436354
ZIP code: 13811
County: Tioga
Place of Formation: New York
Address: 514 HARNECKY RD., NEWARK VALLEY, NY, United States, 13811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDOLPH M OAKLEY Chief Executive Officer 514 HARNELKY RD, NEWARK VALLEY, NY, United States, 13811

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 514 HARNECKY RD., NEWARK VALLEY, NY, United States, 13811

History

Start date End date Type Value
1997-06-16 2001-07-09 Address 514 HARNELKY RD, NEWARD VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer)
1993-01-20 1997-06-16 Address 125 DANTON DR, NEWARK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer)
1993-01-20 2001-07-09 Address 89 MAIN ST, NEWARK VALLEY, NY, 13811, USA (Type of address: Principal Executive Office)
1993-01-20 2001-07-09 Address 89 MAIN ST, NEWARK VALLEY, NY, 13811, USA (Type of address: Service of Process)
1977-06-01 1993-01-20 Address MAIN ST., NEWARK VALLEY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100722094 2010-07-22 ASSUMED NAME CORP INITIAL FILING 2010-07-22
020222000056 2002-02-22 CERTIFICATE OF DISSOLUTION 2002-02-22
010709002009 2001-07-09 BIENNIAL STATEMENT 2001-06-01
990706002466 1999-07-06 BIENNIAL STATEMENT 1999-06-01
970616002463 1997-06-16 BIENNIAL STATEMENT 1997-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State