Name: | AAAA DISCOUNT TIRES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1987 (38 years ago) |
Entity Number: | 1215960 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | O/E TIRE, 94 OAK STREET, CENTEREACH, NY, United States, 11720 |
Principal Address: | 801 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | O/E TIRE, 94 OAK STREET, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
THOMAS J. HOERNER | Chief Executive Officer | 801 MIDDLE COUNTRY ROAD, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-21 | 2007-11-07 | Address | O/E TIRE, 94 OAK STREET, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
2003-10-21 | 2007-11-07 | Address | 801 MIDDLE COUNTRY ROAD, ST. JAMES, NY, 11780, 3221, USA (Type of address: Chief Executive Officer) |
2003-10-21 | 2007-11-07 | Address | 801 MIDDLE COUNTRY ROAD, ST. JAMES, NY, 11780, 3221, USA (Type of address: Principal Executive Office) |
1997-10-30 | 2003-10-21 | Address | 797 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
1997-10-30 | 2003-10-21 | Address | 797 MIDDLE COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091104002793 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071107002791 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
051212002687 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
031021002553 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
020506000315 | 2002-05-06 | CERTIFICATE OF AMENDMENT | 2002-05-06 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State