Entity Number 1538982
Status Inactive
NameLAR-GER AUTO PARTS CO., INC.
CountyWestchester
Date of registration 09 Apr 1991 (33 years ago) 09 Apr 1991
Date of dissolution 15 Jun 2005 15 Jun 2005
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 3002 E MAIN ST, PEEKSKILL, NY, United States, 10566
Principal Address ZIP code 10566
Address 444-446 SOUTH RIVERSIDE AVENUE, CROTON ON HUDSON, NY, United States, 10520
Address ZIP code 10520
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
444-446 SOUTH RIVERSIDE AVENUE, CROTON ON HUDSON, NY, United States, 10520
TERRY J LEVINE
Chief Executive Officer
3002 E MAIN ST, PEEKSKILL, NY, United States, 10566
1992-11-16
1999-04-21
Address
380 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1992-11-16
1999-04-21
Address
380 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1992-11-16
1993-06-29
Address
444-446 SOUTH RIVERSIDE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
1991-04-09
1992-11-16
Address
380 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
050615000935
2005-06-15
CERTIFICATE OF DISSOLUTION
2005-06-15
030404002034
2003-04-04
BIENNIAL STATEMENT
2003-04-01
010518002443
2001-05-18
BIENNIAL STATEMENT
2001-04-01
990421002544
1999-04-21
BIENNIAL STATEMENT
1999-04-01
970505002185
1997-05-05
BIENNIAL STATEMENT
1997-04-01
930629002073
1993-06-29
BIENNIAL STATEMENT
1993-04-01
921116002605
1992-11-16
BIENNIAL STATEMENT
1992-04-01
910409000527
1991-04-09
CERTIFICATE OF INCORPORATION
1991-04-09
Date of last update: 04 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts