Search icon

CRASH'S AUTO PARTS AND SALES, INC.

Print

Details

Entity Number 869972

Status Active

NameCRASH'S AUTO PARTS AND SALES, INC.

CountyHerkimer

Date of registration 26 Sep 1983 (41 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2128 STATE ROUTE 5, UTICA, NY, United States, 13502

Address ZIP code 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ANTHONY GIOVINAZZO

Chief Executive Officer

2128 STATE ROUTE 5, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address

ANTHONY GIOVINAZZO

DOS Process Agent

2128 STATE ROUTE 5, UTICA, NY, United States, 13502

History

Start date End date Type Value

2011-09-19

2013-09-30

Address

2128 STATE ROUTE 5, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)

2011-09-19

2013-09-30

Address

2128 STATE ROUTE 5, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)

2011-09-19

2013-09-30

Address

2128 STATE ROUTE 5, UTICA, NY, 13501, USA (Type of address: Service of Process)

2003-08-22

2011-09-19

Address

167 W RIVER RD, FRANKFORT, NY, 13340, 9802, USA (Type of address: Principal Executive Office)

2003-08-22

2011-09-19

Address

167 W RIVER RD, FRANKFORT, NY, 13340, 9802, USA (Type of address: Chief Executive Officer)

2003-08-22

2011-09-19

Address

167 W RIVER RD, FRANKFORT, NY, 13340, 9802, USA (Type of address: Service of Process)

1995-06-23

2003-08-22

Address

RD 2, HARBOR ROAD, FRANKFORT, NY, 13340, 9802, USA (Type of address: Chief Executive Officer)

1995-06-23

2003-08-22

Address

RD 2, HARBOR ROAD, FRANKFORT, NY, 13340, 9802, USA (Type of address: Principal Executive Office)

1993-05-07

1995-06-23

Address

R.D. #2 WEST RIVER ROAD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)

1993-05-07

1995-06-23

Address

R.D. #2 WEST RIVER ROAD, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

191120060045

2019-11-20

BIENNIAL STATEMENT

2019-09-01

130930002350

2013-09-30

BIENNIAL STATEMENT

2013-09-01

110919002597

2011-09-19

BIENNIAL STATEMENT

2011-09-01

090824002843

2009-08-24

BIENNIAL STATEMENT

2009-09-01

070910002551

2007-09-10

BIENNIAL STATEMENT

2007-09-01

051202002499

2005-12-02

BIENNIAL STATEMENT

2005-09-01

030822002266

2003-08-22

BIENNIAL STATEMENT

2003-09-01

010821002330

2001-08-21

BIENNIAL STATEMENT

2001-09-01

990930002212

1999-09-30

BIENNIAL STATEMENT

1999-09-01

970918002258

1997-09-18

BIENNIAL STATEMENT

1997-09-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts