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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 406 E 161ST ST, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
ANGELA GRIECO | Chief Executive Officer | 406 E 161ST ST, BRONX, NY, United States, 10451 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102668555 | 0215600 | 1991-03-22 | 406 E.161 STREET, BRONX,, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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