R.L. ARMSTRONG AUTO AND TRUCK SUPPLY, INC.

Name: | R.L. ARMSTRONG AUTO AND TRUCK SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1980 (45 years ago) |
Entity Number: | 657867 |
ZIP code: | 13856 |
County: | Delaware |
Place of Formation: | New York |
Address: | 13943 STATE HIGHWAY 206, WALTON, NY, United States, 13856 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHERINE J. ARMSTRONG | Chief Executive Officer | 13943 STATE HIGHWAY 206, WALTON, NY, United States, 13856 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13943 STATE HIGHWAY 206, WALTON, NY, United States, 13856 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-05 | 2006-09-21 | Address | 13943 STATE HWY 206, WALTON, NY, 13856, USA (Type of address: Service of Process) |
2002-10-09 | 2006-09-21 | Address | 13943 ST HWY 206, WALTON, NY, 13856, USA (Type of address: Chief Executive Officer) |
2002-10-09 | 2006-09-21 | Address | 13943 ST HWY 206, WALTON, NY, 13856, USA (Type of address: Principal Executive Office) |
2002-10-09 | 2004-11-05 | Address | 13943 ST HWY 206, WALTON, NY, 13856, USA (Type of address: Service of Process) |
2000-09-26 | 2002-10-09 | Address | RD3 BOX 60, WALTON, NY, 13856, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101101002440 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081001002586 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
060921002030 | 2006-09-21 | BIENNIAL STATEMENT | 2006-10-01 |
041105002770 | 2004-11-05 | BIENNIAL STATEMENT | 2004-10-01 |
021009002282 | 2002-10-09 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State