Search icon

EXPRESSWAY AUTO PARTS INC.

Print

Details

Entity Number 190293

Status Active

NameEXPRESSWAY AUTO PARTS INC.

CountyPutnam

Date of registration 25 Aug 1965 (59 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ROUTE 9, GARRISON, NY, United States, 10524

Address ZIP code 10524

Principal Address 3455 RTE 9, COLD SPRING, NY, United States, 10516

Principal Address ZIP code 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

IRWIN BASS

Chief Executive Officer

3455 RTE 9, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address

EDWARD T. MCCORMACK, ATTY.

DOS Process Agent

ROUTE 9, GARRISON, NY, United States, 10524

History

Start date End date Type Value

1995-02-13

2001-08-07

Address

ROUTE 9 BOX 121, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)

1995-02-13

2001-08-07

Address

ROUTE 9 BOX 121, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)

1965-08-25

1995-02-13

Address

50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

030818002189

2003-08-18

BIENNIAL STATEMENT

2003-08-01

010807002324

2001-08-07

BIENNIAL STATEMENT

2001-08-01

990902002230

1999-09-02

BIENNIAL STATEMENT

1999-08-01

970819002641

1997-08-19

BIENNIAL STATEMENT

1997-08-01

950213002002

1995-02-13

BIENNIAL STATEMENT

1993-08-01

C210755-2

1994-05-24

ASSUMED NAME CORP INITIAL FILING

1994-05-24

514299-6

1965-08-25

CERTIFICATE OF INCORPORATION

1965-08-25

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts