Name: | BIG 4 TIRE SALES & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1989 (36 years ago) |
Entity Number: | 1315970 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 230 OLD BRIDGE STREET, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER FOREHAND | Chief Executive Officer | 230 OLD BRIDGE STREET, PO BOX 783, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 OLD BRIDGE STREET, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2023-04-26 | Address | 300 EAST FIRST ST, PO BOX 783, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2023-04-26 | 2023-04-26 | Address | 230 OLD BRIDGE STREET, PO BOX 783, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2003-02-21 | 2023-04-26 | Address | 300 EAST FIRST ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2003-02-21 | 2023-04-26 | Address | 300 EAST FIRST ST, PO BOX 783, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1999-01-13 | 2003-02-21 | Address | 300 EAST FIRST ST., E. SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426000463 | 2023-04-26 | BIENNIAL STATEMENT | 2023-01-01 |
190114060866 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
150113007002 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130129006124 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
110308002891 | 2011-03-08 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State