HUDSON VALLEY AUTOMOTIVE PARTS, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | HUDSON VALLEY AUTOMOTIVE PARTS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 26 Apr 1985 |
Branch of: | HUDSON VALLEY AUTOMOTIVE PARTS, INC., NEW YORK (Company Number 822651) |
Business ALEI: | 0168782 |
Annual report due: | 29 Apr 2019 |
Business address: | 200 SAW MILL RIVER ROAD MIGHTY AUTO PARTS, HAWTHORNE, NY, 10532, United States |
Mailing address: | 200 SAW MILL RIVER ROAD MIGHTY AUTO PARTS, HAWTHORNE, NY, United States, 10532 |
Place of Formation: | NEW YORK |
E-Mail: | shawn.nikolaus@mighty439.com |
NAICS
423120 Motor Vehicle Supplies and New Parts Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of motor vehicle supplies, accessories, tools, and equipment; and new motor vehicle parts (except new tires and tubes). Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SCOTT ACCARDI | Officer | 200 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, United States | 16 HIGH STREET, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011950499 | 2023-08-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011822971 | 2023-05-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009024663 | 2022-05-25 | - | Annual Report | Annual Report | 2018 |
0006625011 | 2019-08-16 | - | Annual Report | Annual Report | 2017 |
0006601182 | 2019-07-18 | - | Annual Report | Annual Report | 2016 |
0006584337 | 2019-06-24 | - | Annual Report | Annual Report | 2015 |
0006560261 | 2019-05-17 | - | Annual Report | Annual Report | 2014 |
0006527625 | 2019-04-09 | - | Annual Report | Annual Report | 2013 |
0006477299 | 2019-03-19 | - | Annual Report | Annual Report | 2012 |
0004355988 | 2011-04-12 | - | Annual Report | Annual Report | 2011 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information