Name: | VAN KLEECK'S TIRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1987 (38 years ago) |
Entity Number: | 1172635 |
ZIP code: | 12449 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1987 ULSTER AVE, LAKE KATRINE, NY, United States, 12449 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAYTON VAN KLEECK | DOS Process Agent | 1987 ULSTER AVE, LAKE KATRINE, NY, United States, 12449 |
Name | Role | Address |
---|---|---|
CLAYTON VAN KLEECK | Chief Executive Officer | 1987 ULSTER AVE, LAKE KATRINE, NY, United States, 12449 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 1987 ULSTER AVE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-04 | 2025-05-12 | Address | 1987 ULSTER AVE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 1987 ULSTER AVE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-12 | Address | 1987 ULSTER AVE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512001364 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
230504001699 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
211207000733 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
110517002183 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090518002137 | 2009-05-18 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State