Name: | METRO TIRE CO. OF QUEENS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1988 (37 years ago) |
Entity Number: | 1233971 |
ZIP code: | 10603 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 525 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 35-55 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES G GRIECO | Chief Executive Officer | 35-55 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
JOHN TARTAGLIA ESQ. | DOS Process Agent | 525 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-13 | 2002-02-20 | Address | 35-55 VERNON BLVD., LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1988-02-09 | 1995-03-13 | Address | %ANGELO & FITZGERALD, 495 NEW ROCHELLE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140519002625 | 2014-05-19 | BIENNIAL STATEMENT | 2014-02-01 |
120626002322 | 2012-06-26 | BIENNIAL STATEMENT | 2012-02-01 |
090408002219 | 2009-04-08 | BIENNIAL STATEMENT | 2008-02-01 |
080922002287 | 2008-09-22 | BIENNIAL STATEMENT | 2008-02-01 |
040217002450 | 2004-02-17 | BIENNIAL STATEMENT | 2004-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
183163 | OL VIO | INVOICED | 2012-12-26 | 250 | OL - Other Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State