WOLCOTT AUTO PARTS, INC.

Name: | WOLCOTT AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1982 (43 years ago) |
Entity Number: | 778974 |
ZIP code: | 14590 |
County: | Wayne |
Place of Formation: | New York |
Address: | 5660 LIMEKILN RD, WOLCOTT, NY, United States, 14590 |
Principal Address: | 6246 LAKE AVENUE, WOLCOTT, NY, United States, 14590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOLCOTT AUTO PARTS, INC. | DOS Process Agent | 5660 LIMEKILN RD, WOLCOTT, NY, United States, 14590 |
Name | Role | Address |
---|---|---|
THOMAS J. KERR | Chief Executive Officer | 5660 LIMEKILN RD, WOLCOTT, NY, United States, 14590 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-10 | 2016-07-22 | Address | 12054 MILL ST, WOLCOTT, NY, 14590, 1210, USA (Type of address: Service of Process) |
2008-06-10 | 2016-07-22 | Address | 12054 MILL STREET, WOLCOTT, NY, 14590, 1210, USA (Type of address: Chief Executive Officer) |
2008-06-10 | 2016-07-22 | Address | 11452 SALTER-COLVIN RD, WOLCOTT, NY, 14590, USA (Type of address: Principal Executive Office) |
2004-06-24 | 2008-06-10 | Address | 11452 SALTER-COLVIN RD, WOLCOTT, NY, 14590, USA (Type of address: Principal Executive Office) |
2004-06-24 | 2008-06-10 | Address | 12054 MILL ST, WOLCOTT, NY, 14590, 1210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180628006273 | 2018-06-28 | BIENNIAL STATEMENT | 2018-06-01 |
160722006157 | 2016-07-22 | BIENNIAL STATEMENT | 2016-06-01 |
120620006021 | 2012-06-20 | BIENNIAL STATEMENT | 2012-06-01 |
100629002452 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080610002959 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State