Name: | NEWBURGH AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1981 (44 years ago) |
Entity Number: | 716956 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 555 BROADWAY, NEWBURGH, NY, United States, 12550 |
Address: | B'S AUTO PARTS, 555 BROADWAY, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BIVONA | Chief Executive Officer | 555 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MICAHEL KRAIZA | DOS Process Agent | B'S AUTO PARTS, 555 BROADWAY, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-18 | 2017-08-02 | Address | 67 S PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1997-07-29 | 2015-08-18 | Address | 343 TEMPLE HILL RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
1995-05-16 | 2015-08-18 | Address | 555 BROADWAY, NEWBURG, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-08-09 | 1995-05-16 | Address | 555 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-08-09 | 2013-08-06 | Address | 555 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805060524 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170802006701 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150818006058 | 2015-08-18 | BIENNIAL STATEMENT | 2015-08-01 |
130806006652 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110810003364 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State