Search icon

MASSENA AUTO PARTS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASSENA AUTO PARTS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1956 (69 years ago)
Entity Number: 99970
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 18 PARK STREET, GOUVERNEUR, NY, United States, 13662
Principal Address: 18 PARK STREET, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
MASSENA AUTO PARTS COMPANY, INC. DOS Process Agent 18 PARK STREET, GOUVERNEUR, NY, United States, 13662

Chief Executive Officer

Name Role Address
FREDERICK SCOZZAFAVA Chief Executive Officer 18 PARK ST, GOUVERNEUR, NY, United States, 13642

Unique Entity ID

CAGE Code:
3DS90
UEI Expiration Date:
2018-07-31

Business Information

Doing Business As:
NAPPA
Activation Date:
2017-07-31
Initial Registration Date:
2003-02-21

Commercial and government entity program

CAGE number:
3DS90
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2023-01-30

Contact Information

POC:
TRAVIS STONE

Form 5500 Series

Employer Identification Number (EIN):
150587053
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 18 PARK ST, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 10-18 PARK ST, GOUVERNEUR, NY, 13642, 1020, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-07-01 Address 18 PARK ST, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-06-26 Address 10-18 PARK ST, GOUVERNEUR, NY, 13642, 1020, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-07-01 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
240701033583 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230626002677 2023-06-26 BIENNIAL STATEMENT 2022-07-01
180810002095 2018-08-10 BIENNIAL STATEMENT 2018-07-01
040805002308 2004-08-05 BIENNIAL STATEMENT 2004-07-01
981124002179 1998-11-24 BIENNIAL STATEMENT 1998-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5517K0732
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
4349.00
Base And Exercised Options Value:
4349.00
Base And All Options Value:
4349.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2017-08-07
Description:
VEHICLE AC REFRIGERANT,RECHARGE AND RECYCLER EQUIPMENT: MFR. ROBINAIR PREMIUM AC #34988NI.
Naics Code:
811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product Or Service Code:
2930: ENGINE COOLING SYSTEM COMPONENTS, NONAIRCRAFT
Procurement Instrument Identifier:
DTSL5517A0024
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
18500.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-10-01
Description:
IGF::OT::IGF PROVIDE MISC. AUTOMOTIVE PARTS FOR CORPORATION VEHICLES.
Naics Code:
811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product Or Service Code:
2930: ENGINE COOLING SYSTEM COMPONENTS, NONAIRCRAFT
Procurement Instrument Identifier:
DTSL5515AP0033
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-10-01
Description:
PROVIDE MISC AUTOMOTIVE PARTS FOR CORPORATION-OWNED VEHICLES.
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State