DE RONDE TIRE SUPPLY, INC.

Name: | DE RONDE TIRE SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1988 (37 years ago) |
Entity Number: | 1309742 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 2010 ELMWOOD AVE, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2010 ELMWOOD AVE, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
J.C.M. DE NIJS | Chief Executive Officer | 161 TANGLEWOOD RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-02 | 2010-11-12 | Address | 95 RAPIN PLACE, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office) |
1996-12-02 | 2010-11-12 | Address | 95 RAPIN PLACE, BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
1993-11-04 | 1996-12-02 | Address | 202 WALDEN AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
1992-12-28 | 1996-12-02 | Address | 55 TOELSIN RD, CHEEKTOWAGA, NY, 14211, USA (Type of address: Chief Executive Officer) |
1992-12-28 | 1996-12-02 | Address | 202 WALDEN AVE, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103061063 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181106006547 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161102006614 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141103007102 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121107006567 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State