Search icon

AUTOZONE PARTS, INC.

Company Details

Name: AUTOZONE PARTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2014 (11 years ago)
Entity Number: 4617673
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, TN, United States, 10005
Principal Address: 123 S FRONT ST, MEMPHIS, TN, United States, 38103

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, TN, United States, 10005

Chief Executive Officer

Name Role Address
PHILIP C DANIELE, III Chief Executive Officer 123 S FRONT ST, MEMPHIS, TN, United States, 38103

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 123 S FRONT ST, MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-08-16 Address 28 LIBERTY ST., NEW YORK, TN, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-08-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-08-10 2024-08-16 Address 123 S FRONT ST, MEMPHIS, TN, 38103, USA (Type of address: Chief Executive Officer)
2014-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816000415 2024-08-16 BIENNIAL STATEMENT 2024-08-16
220805001110 2022-08-05 BIENNIAL STATEMENT 2022-08-01
200812060201 2020-08-12 BIENNIAL STATEMENT 2020-08-01
SR-68381 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-68380 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801006722 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160810006122 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140806000321 2014-08-06 APPLICATION OF AUTHORITY 2014-08-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-29 No data 13525 79TH ST, Queens, HOWARD BEACH, NY, 11414 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-30 No data 975 PENNSYLVANIA AVE, Brooklyn, BROOKLYN, NY, 11207 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-02 No data 13525 79TH ST, Queens, HOWARD BEACH, NY, 11414 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 1798 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-30 No data 2353 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 16020 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-19 No data 2353 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 2175 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-24 No data 1626 HART PL, Brooklyn, BROOKLYN, NY, 11224 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-28 No data 13515 ROCKAWAY BLVD, Queens, SOUTH OZONE PARK, NY, 11420 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3150481 OL VIO INVOICED 2020-01-30 500 OL - Other Violation
3150480 CL VIO INVOICED 2020-01-30 350 CL - Consumer Law Violation
3126938 CL VIO CREDITED 2019-12-13 175 CL - Consumer Law Violation
3126939 OL VIO CREDITED 2019-12-13 250 OL - Other Violation
2978308 CL VIO INVOICED 2019-02-08 175 CL - Consumer Law Violation
2967842 CL VIO INVOICED 2019-01-24 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-02 Default Decision BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 1 No data 1 No data
2019-12-02 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-01-30 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-01-14 Pleaded BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 1 1 No data No data
2019-01-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-05-03 Hearing Decision BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 2 No data No data 2

Date of last update: 01 Feb 2025

Sources: New York Secretary of State