Search icon

TIRE PEOPLE, INC.

Company Details

Name: TIRE PEOPLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1988 (37 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1269610
ZIP code: 10451
County: Bronx
Place of Formation: New York
Principal Address: 406 EAST 161ST STREET, BRONX, NY, United States, 10451
Address: 406 E 161ST ST, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 406 E 161ST ST, BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
ANGELA GRIECO Chief Executive Officer 406 E 161ST ST, BRONX, NY, United States, 10451

History

Start date End date Type Value
1993-08-03 1996-09-19 Address 406 EAST 161ST STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
1990-03-23 1996-09-19 Address 100 PARK AVENUE, ATT:WILLIAM SIMON, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1988-06-14 1990-03-23 Address TRETTER, 600 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1565855 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960919002142 1996-09-19 BIENNIAL STATEMENT 1996-06-01
930803002774 1993-08-03 BIENNIAL STATEMENT 1993-06-01
C121801-6 1990-03-23 CERTIFICATE OF AMENDMENT 1990-03-23
B651882-2 1988-06-14 CERTIFICATE OF INCORPORATION 1988-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102668555 0215600 1991-03-22 406 E.161 STREET, BRONX,, NY, 10451
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-03-22
Emphasis L: ASBESTOS
Case Closed 1991-05-31

Related Activity

Type Complaint
Activity Nr 71996714
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-04-12
Abatement Due Date 1991-05-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 12
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-04-12
Abatement Due Date 1991-05-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-04-12
Abatement Due Date 1991-05-28
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State