Name: | IROQUOIS TIRE & BRAKE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1959 (65 years ago) |
Date of dissolution: | 26 Jul 2011 |
Entity Number: | 124891 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2045 MILTON AVE, SOLVAY, NY, United States, 13209 |
Shares Details
Shares issued 2200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER M BAICHI | DOS Process Agent | 2045 MILTON AVE, SOLVAY, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
PETER M BAICHI | Chief Executive Officer | 109 WYCLIFFE RD, SOLVAY, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-21 | 2006-01-17 | Address | 414 N. ORCHARD RD, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 2006-01-17 | Address | 2045 MILTON AVE, SOLVAY, NY, 13209, USA (Type of address: Principal Executive Office) |
1959-12-28 | 1994-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-12-28 | 2006-01-17 | Address | 2045 MILTON AVE., SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110726000705 | 2011-07-26 | CERTIFICATE OF DISSOLUTION | 2011-07-26 |
091218002498 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071218002730 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060117002075 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031120002711 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State