QUALITY AUTO PARTS AND SERVICE, INC.

Name: | QUALITY AUTO PARTS AND SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1985 (40 years ago) |
Entity Number: | 993292 |
ZIP code: | 13803 |
County: | Cortland |
Place of Formation: | New York |
Address: | 3 CORTLAND ST, PO BOX 823, MARATHON, NY, United States, 13803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUALITY AUTO PARTS AND SERVICE, INC. | DOS Process Agent | 3 CORTLAND ST, PO BOX 823, MARATHON, NY, United States, 13803 |
Name | Role | Address |
---|---|---|
MICHAEL RICH | Chief Executive Officer | 3 CORTLAND ST, PO BOX 823, MARATHON, NY, United States, 13803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 3 CORTLAND ST, PO BOX 823, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer) |
2021-04-05 | 2025-04-17 | Address | 3 CORTLAND ST, PO BOX 823, MARATHON, NY, 13803, USA (Type of address: Service of Process) |
2021-04-05 | 2025-04-17 | Address | 3 CORTLAND ST, PO BOX 823, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer) |
2015-04-07 | 2021-04-05 | Address | 2 CORTLAND ST, PO BOX 823, MARATHON, NY, 13803, USA (Type of address: Service of Process) |
2015-04-07 | 2021-04-05 | Address | 2 CORTLAND ST, PO BOX 823, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002020 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
210405061982 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190412060629 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170407006472 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150407006399 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State