Search icon

JOHNNY ANTONELLI TIRE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNNY ANTONELLI TIRE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1955 (70 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 103011
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: P.O. BOX 580, PITTSFORD, NY, United States, 14534
Principal Address: 156 AMES STREET, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 580, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
JOHN A ANTONELLI JR Chief Executive Officer 156 AMES STREET, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
1995-06-28 1995-11-14 Address 156 AMES STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1993-04-08 1995-06-28 Address 12 WOODBURY PLACE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1993-04-08 1995-06-28 Address 341 PANORAMA TRAIL, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
1992-11-02 1992-11-02 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01
1992-11-02 1992-11-02 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
DP-1547287 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
951114000108 1995-11-14 CERTIFICATE OF AMENDMENT 1995-11-14
950628002048 1995-06-28 BIENNIAL STATEMENT 1994-03-01
930408002594 1993-04-08 BIENNIAL STATEMENT 1993-03-01
921102000494 1992-11-02 CERTIFICATE OF AMENDMENT 1992-11-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-09-22
Type:
Referral
Address:
156 AMES STREET, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-17
Type:
FollowUp
Address:
291 EAST AVENUE, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-04-12
Type:
FollowUp
Address:
291 EAST AVENUE, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-02-19
Type:
Complaint
Address:
291 EAST AVENUE, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-05-29
Type:
Referral
Address:
2210 RIDGE ROAD WEST, GREECE, NY, 14626
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State