Search icon

CRASH'S AUTO PARTS AND SALES, INC.

Company Details

Name: CRASH'S AUTO PARTS AND SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1983 (41 years ago)
Entity Number: 869972
ZIP code: 13502
County: Herkimer
Place of Formation: New York
Address: 2128 STATE ROUTE 5, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GIOVINAZZO Chief Executive Officer 2128 STATE ROUTE 5, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
ANTHONY GIOVINAZZO DOS Process Agent 2128 STATE ROUTE 5, UTICA, NY, United States, 13502

History

Start date End date Type Value
2011-09-19 2013-09-30 Address 2128 STATE ROUTE 5, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2011-09-19 2013-09-30 Address 2128 STATE ROUTE 5, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
2011-09-19 2013-09-30 Address 2128 STATE ROUTE 5, UTICA, NY, 13501, USA (Type of address: Service of Process)
2003-08-22 2011-09-19 Address 167 W RIVER RD, FRANKFORT, NY, 13340, 9802, USA (Type of address: Principal Executive Office)
2003-08-22 2011-09-19 Address 167 W RIVER RD, FRANKFORT, NY, 13340, 9802, USA (Type of address: Chief Executive Officer)
2003-08-22 2011-09-19 Address 167 W RIVER RD, FRANKFORT, NY, 13340, 9802, USA (Type of address: Service of Process)
1995-06-23 2003-08-22 Address RD 2, HARBOR ROAD, FRANKFORT, NY, 13340, 9802, USA (Type of address: Chief Executive Officer)
1995-06-23 2003-08-22 Address RD 2, HARBOR ROAD, FRANKFORT, NY, 13340, 9802, USA (Type of address: Principal Executive Office)
1993-05-07 1995-06-23 Address R.D. #2 WEST RIVER ROAD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
1993-05-07 1995-06-23 Address R.D. #2 WEST RIVER ROAD, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191120060045 2019-11-20 BIENNIAL STATEMENT 2019-09-01
130930002350 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110919002597 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090824002843 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070910002551 2007-09-10 BIENNIAL STATEMENT 2007-09-01
051202002499 2005-12-02 BIENNIAL STATEMENT 2005-09-01
030822002266 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010821002330 2001-08-21 BIENNIAL STATEMENT 2001-09-01
990930002212 1999-09-30 BIENNIAL STATEMENT 1999-09-01
970918002258 1997-09-18 BIENNIAL STATEMENT 1997-09-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State