SMITH'S AUTO PARTS AND HARDWARE, INC.

Name: | SMITH'S AUTO PARTS AND HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1983 (42 years ago) |
Entity Number: | 877521 |
ZIP code: | 13667 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 2 S MAIN ST, PO BOX 489, NORFOLK, NY, United States, 13667 |
Principal Address: | 2 S MAIN ST, NORFOLK, NY, United States, 13667 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 S MAIN ST, PO BOX 489, NORFOLK, NY, United States, 13667 |
Name | Role | Address |
---|---|---|
GEORGE A. SMITH | Chief Executive Officer | 2 S MAIN ST, PO BOX 489, NORFOLK, NY, United States, 13667 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-09 | 2013-10-22 | Address | 2 S MAIN ST / PO BOX 489, NORFOLK, NY, 13667, USA (Type of address: Service of Process) |
2001-10-09 | 2013-10-22 | Address | 2 S MAIN ST / PO BOX 489, NORFOLK, NY, 13667, USA (Type of address: Chief Executive Officer) |
2001-10-09 | 2009-10-06 | Address | 2 S MAIN ST / PO BOX 489, NORFOLK, NY, 13667, USA (Type of address: Principal Executive Office) |
1993-10-25 | 2001-10-09 | Address | EAST MAIN STREET, NORFOLK, NY, 13667, USA (Type of address: Principal Executive Office) |
1993-10-25 | 2001-10-09 | Address | EAST MAIN STREET, NORFOLK, NY, 13667, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131022002240 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111018002699 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091006002267 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071003002971 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
051118002039 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State