ROSE UNIT PARTS CORPORATION

Name: | ROSE UNIT PARTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1979 (46 years ago) |
Entity Number: | 536646 |
ZIP code: | 13745 |
County: | Broome |
Place of Formation: | New York |
Address: | PO BOX 434, CHENANGO BRIDGE, NY, United States, 13745 |
Principal Address: | 1191 CHENANGO ST, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J WILLIAM QUINN | Chief Executive Officer | 1191 CHENANGO ST, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 434, CHENANGO BRIDGE, NY, United States, 13745 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-08 | 2005-09-28 | Address | 160 HAWLEY ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1999-02-09 | 2005-09-08 | Address | 1190 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
1997-02-13 | 2005-09-08 | Address | 37 HALL ST, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
1997-02-13 | 2005-09-08 | Address | 37 HALL ST, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
1993-03-17 | 1997-02-13 | Address | 37 HILL STREET, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200117081 | 2020-01-17 | ASSUMED NAME LLC INITIAL FILING | 2020-01-17 |
170201007586 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130204006225 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110111002564 | 2011-01-11 | BIENNIAL STATEMENT | 2011-02-01 |
090127002711 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State