Search icon

ROCKY POINT DISCOUNT TIRES, INC.

Company Details

Name: ROCKY POINT DISCOUNT TIRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1959 (65 years ago)
Date of dissolution: 25 Mar 2009
Entity Number: 123440
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 50 COURT ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARULLA & POLINSKY DOS Process Agent 50 COURT ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
090325000957 2009-03-25 CERTIFICATE OF DISSOLUTION 2009-03-25
B519049-2 1987-07-09 ASSUMED NAME CORP INITIAL FILING 1987-07-09
B360547-2 1986-05-19 ANNULMENT OF DISSOLUTION 1986-05-19
DP-8070 1975-12-15 DISSOLUTION BY PROCLAMATION 1975-12-15
216153 1960-05-19 CERTIFICATE OF AMENDMENT 1960-05-19
183564A 1959-10-23 CERTIFICATE OF INCORPORATION 1959-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11474442 0214700 1974-09-25 ROUTE 25-A, Rocky Point, NY, 11776
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-09-27
Abatement Due Date 1974-10-28
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State