9W TRUCK & AUTO PARTS, INC.

Name: | 9W TRUCK & AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1983 (42 years ago) |
Entity Number: | 864029 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | PO BOX 768, 3285 ROUTE 9W, HIGHLAND, NY, United States, 12528 |
Address: | PO BOX 768, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA M APPLEYARD | Chief Executive Officer | PO BOX 768, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 768, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2003-08-18 | Address | PO BOX 768, HIGHLAND, NY, 12528, 0768, USA (Type of address: Chief Executive Officer) |
1993-09-14 | 1999-09-21 | Address | 303 HURLEY AVENUE, KINGSTON, NY, 12401, 2402, USA (Type of address: Chief Executive Officer) |
1993-09-14 | 1999-09-21 | Address | 303 HURLEY AVENUE, KINGSTON, NY, 12401, 2402, USA (Type of address: Principal Executive Office) |
1993-07-27 | 1993-09-14 | Address | 303 HURLEY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1993-07-27 | 1993-09-14 | Address | 303 HURLEY AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030818002330 | 2003-08-18 | BIENNIAL STATEMENT | 2003-08-01 |
010912002698 | 2001-09-12 | BIENNIAL STATEMENT | 2001-08-01 |
990921002525 | 1999-09-21 | BIENNIAL STATEMENT | 1999-08-01 |
971015002351 | 1997-10-15 | BIENNIAL STATEMENT | 1997-08-01 |
930914002210 | 1993-09-14 | BIENNIAL STATEMENT | 1993-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State