SANGERFIELD AUTO & TIRE INC.

Name: | SANGERFIELD AUTO & TIRE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1986 (40 years ago) |
Entity Number: | 1051263 |
ZIP code: | 13455 |
County: | Oneida |
Place of Formation: | New York |
Address: | 7656 ROUTE 20, SANGERFIELD, NY, United States, 13455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES B. FALLON | Chief Executive Officer | 7656 ROUTE 20, SANGERFIELD, NY, United States, 13455 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7656 ROUTE 20, SANGERFIELD, NY, United States, 13455 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-06 | 2008-01-03 | Address | 7656 RT 20, SANGERFIELD, NY, 13455, 0117, USA (Type of address: Service of Process) |
2004-01-06 | 2008-01-03 | Address | 7656 RT 20, SANGERFIELD, NY, 13455, 0117, USA (Type of address: Principal Executive Office) |
2004-01-06 | 2008-01-03 | Address | 7656 RT 20, SANGERFIELD, NY, 13455, 0117, USA (Type of address: Chief Executive Officer) |
2001-12-17 | 2004-01-06 | Address | 7656 RT. 20, SANGERFIELD, NY, 13455, 0117, USA (Type of address: Chief Executive Officer) |
2001-12-17 | 2004-01-06 | Address | 7656 RT. 20, SANGERFIELD, NY, 13455, 0117, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140211002272 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120123002044 | 2012-01-23 | BIENNIAL STATEMENT | 2012-01-01 |
100122002031 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080103002697 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060130003384 | 2006-01-30 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State