IMPACT PARTS, INC.

Name: | IMPACT PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1982 (43 years ago) |
Entity Number: | 790600 |
ZIP code: | 12738 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 567 GLEN WILD ROAD, PO BOX 629, GLEN WILD, NY, United States, 12738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. LORINO | DOS Process Agent | 567 GLEN WILD ROAD, PO BOX 629, GLEN WILD, NY, United States, 12738 |
Name | Role | Address |
---|---|---|
JOHN J. LORINO | Chief Executive Officer | 567 GLEN WILD ROAD, PO BOX 629, GLEN WILD, NY, United States, 12738 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-17 | 2008-09-08 | Address | GLEN WILD ROAD, GLEN WILD, NY, 12738, USA (Type of address: Principal Executive Office) |
2006-08-17 | 2008-09-08 | Address | GLEN WILD ROAD, GLEN WILD, NY, 12738, USA (Type of address: Chief Executive Officer) |
2006-08-17 | 2008-09-08 | Address | GLEN WILD ROAD, GLEN WILD, NY, 12738, USA (Type of address: Service of Process) |
1993-06-09 | 2006-08-17 | Address | GLEN WILD ROAD, GLEN WILD, NY, 12738, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 2006-08-17 | Address | GLEN WILD ROAD, GLEN WILD, NY, 12738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120912006101 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
100910002800 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
080908002835 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
060817002415 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041019002065 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State