Search icon

B.S. & F. AUTO PARTS INC.

Company Details

Name: B.S. & F. AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 May 1981 (44 years ago)
Date of dissolution: 21 Feb 2019
Entity Number: 699427
ZIP code: 10472
County: Westchester
Place of Formation: New York
Address: 1170 BRONX RIVER AVE, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 BRONX RIVER AVE, BRONX, NY, United States, 10472

Chief Executive Officer

Name Role Address
JOSEPH FERRER Chief Executive Officer 46 CHURCH TAVERN RD, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
2009-04-22 2011-06-03 Address 2349 LODOVICK AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1992-12-04 2009-04-22 Address 2340 LODOVICK AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1992-12-04 2009-04-22 Address 1170 BRONX RIVER AVE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
1981-05-13 1992-12-04 Address 1170 BRONX RIVER AVE., BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190221000697 2019-02-21 CERTIFICATE OF DISSOLUTION 2019-02-21
180220000019 2018-02-20 CERTIFICATE OF CHANGE 2018-02-20
130521002326 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110603002099 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090422003020 2009-04-22 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150423 CL VIO INVOICED 2011-12-05 250 CL - Consumer Law Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State