Search icon

TRANSIT TIRE SALES, INC.

Company Details

Name: TRANSIT TIRE SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1988 (37 years ago)
Entity Number: 1236521
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 15753 RIDGE Road, ALBION, NY, United States, 14411
Principal Address: 15655 RIDGE Road, KENT, NY, United States, 14477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15753 RIDGE Road, ALBION, NY, United States, 14411

Chief Executive Officer

Name Role Address
PHILLIP M PORTNOY Chief Executive Officer 15753 RIDGE ROAD, ALBION, NY, United States, 14411

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 15753 RIDGE ROAD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 15753 RIDGE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 15753 RIDGE ROAD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-02-14 Address 15753 RIDGE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-02-14 Address 15753 RIDGE ROAD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2024-02-14 Address 15753 RIDGE Road, ALBION, NY, 14411, USA (Type of address: Service of Process)
2023-03-15 2023-03-15 Address 15753 RIDGE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)
2000-03-13 2023-03-15 Address 15753 RIDGE RD, ALBION, NY, 14411, USA (Type of address: Service of Process)
2000-03-13 2023-03-15 Address 15753 RIDGE RD, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240214001770 2024-02-14 BIENNIAL STATEMENT 2024-02-14
230315001365 2023-03-15 BIENNIAL STATEMENT 2022-02-01
140411002427 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120326003066 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100319002047 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080215002728 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060314002290 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040206002879 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020131002455 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000313002356 2000-03-13 BIENNIAL STATEMENT 2000-02-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State