Name: | CRASH'S AUTO PARTS AND SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1983 (42 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
Name | Role | Address |
---|---|---|
ANTHONY GIOVINAZZO | Chief Executive Officer | 2128 STATE ROUTE 5, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
ANTHONY GIOVINAZZO | DOS Process Agent | 2128 STATE ROUTE 5, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-19 | 2013-09-30 | Address | 2128 STATE ROUTE 5, UTICA, NY, 13501, USA (Type of address: Service of Process) |
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: Chief Executive Officer) |
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: Principal Executive Office) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State