Search icon

NYACK AUTO PARTS, INC.

Company Details

Name: NYACK AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1933 (92 years ago)
Date of dissolution: 09 Feb 2001
Entity Number: 44285
ZIP code: 10969
County: Rockland
Place of Formation: New York
Address: 267 MAIN ST., NYACK, NY, United States, 10969

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD MILLER Chief Executive Officer 267 MAIN ST., NYACK, NY, United States, 10969

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 MAIN ST., NYACK, NY, United States, 10969

History

Start date End date Type Value
1996-04-29 1999-03-04 Address 267 MAIN ST, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1996-04-29 1999-03-04 Address 267 MAIN ST, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1996-04-29 1999-03-04 Address 267 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
1951-10-01 1956-12-13 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1933-02-14 1951-10-01 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
010209000092 2001-02-09 CERTIFICATE OF DISSOLUTION 2001-02-09
990304002343 1999-03-04 BIENNIAL STATEMENT 1999-02-01
960429002110 1996-04-29 BIENNIAL STATEMENT 1994-02-01
960403000570 1996-04-03 CERTIFICATE OF MERGER 1996-04-03
960403000577 1996-04-03 CERTIFICATE OF MERGER 1996-04-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-03-29
Type:
Accident
Address:
4 ROUTE 9 W, NYACK, NY, 10960
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 19 Mar 2025

Sources: New York Secretary of State