Name: | J AND J TIRE SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1959 (66 years ago) |
Entity Number: | 118898 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 45 N PLYMOUTH AVE, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD SWARTZ | Chief Executive Officer | 45 N PLYMOUTH AVE, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
J & J TIRE SALES, INC. | DOS Process Agent | 45 N PLYMOUTH AVE, ROCHESTER, NY, United States, 14614 |
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 |
---|---|---|---|
2000-02-01 | 2017-04-25 | Address | 690 WEST RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
1999-12-15 | 2000-02-01 | Address | 690 WEST RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
1993-08-26 | 2000-02-01 | Address | 1141 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1993-08-26 | 2000-02-01 | Address | 60 ASHLEY DRIVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
1993-01-14 | 1993-08-26 | Address | 1141 SCOTTSVILLE RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211020001718 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
190426060126 | 2019-04-26 | BIENNIAL STATEMENT | 2019-04-01 |
170425006047 | 2017-04-25 | BIENNIAL STATEMENT | 2017-04-01 |
130410006292 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110531002699 | 2011-05-31 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State