Search icon

R.P.M. AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.P.M. AUTO PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1984 (41 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 905376
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 67 WAREHOUSE STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN W. ROSS DOS Process Agent 67 WAREHOUSE STREET, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
STEPHEN W. ROSS Chief Executive Officer 67 WAREHOUSE STREET, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
1984-03-28 1995-03-30 Address 47 SOUTH FITZHUGH, ST., SUITE 800, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1667043 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990209002363 1999-02-09 BIENNIAL STATEMENT 1998-03-01
950330002118 1995-03-30 BIENNIAL STATEMENT 1994-03-01
B084747-2 1984-03-28 CERTIFICATE OF INCORPORATION 1984-03-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-07-31
Type:
Complaint
Address:
2069 DRAKE ROAD, BROCKPORT, NY, 14420
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1995-06-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
R.P.M. AUTO PARTS, INC.
Party Role:
Plaintiff
Party Name:
L.B. BERRY SERVICES
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State