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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15753 RIDGE Road, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
PHILLIP M PORTNOY | Chief Executive Officer | 15753 RIDGE ROAD, ALBION, NY, United States, 14411 |
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) |
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