Name: | BAER'S AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1978 (47 years ago) |
Entity Number: | 466968 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 1709 OLEAN-PORTVILLE ROAD, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD A BAER, JR | Chief Executive Officer | 1572 HAPPY HOLLOW RD, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
BAER'S AUTO PARTS, INC. | DOS Process Agent | 1709 OLEAN-PORTVILLE ROAD, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 1572 HAPPY HOLLOW RD, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2014-04-21 | 2025-02-04 | Address | 1572 HAPPY HOLLOW RD, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2014-04-21 | Address | 4042 MEDITERRANEAN DRIVE, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 2025-02-04 | Address | 1709 OLEAN-PORTVILLE ROAD, OLEAN, NY, 14760, 9501, USA (Type of address: Service of Process) |
1978-01-17 | 1993-02-22 | Address | RD #1, EAST STATE RD., OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000771 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
140421002430 | 2014-04-21 | BIENNIAL STATEMENT | 2014-01-01 |
20121022005 | 2012-10-22 | ASSUMED NAME CORP INITIAL FILING | 2012-10-22 |
120206002397 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100120002009 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State