Search icon

MAVIS DISCOUNT TIRE, INC.

Headquarter

Company Details

Name: MAVIS DISCOUNT TIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1990 (35 years ago)
Date of dissolution: 14 Oct 2022
Entity Number: 1452880
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 358 SAW MILL RIVER RD, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID J SORBARO Chief Executive Officer 358 SAW MILL RIVER ROAD, MILLWOOD, NY, United States, 10546

Links between entities

Type:
Headquarter of
Company Number:
0570678
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-31 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-23 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221014000821 2022-10-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-14
220601001282 2022-06-01 BIENNIAL STATEMENT 2022-06-01
220503001769 2022-05-02 CERTIFICATE OF CHANGE BY ENTITY 2022-05-02
220409001029 2022-04-09 BIENNIAL STATEMENT 2020-06-01
180622006031 2018-06-22 BIENNIAL STATEMENT 2018-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-29 2019-10-01 Damaged Goods NA 0.00 Referred to Manufacturer
2018-01-26 2018-02-26 Defective Goods Yes 292.00 Cash Amount
2017-11-09 2017-11-16 Damaged Goods No 0.00 No Satisfactory Agreement
2016-06-28 2016-07-01 Defective Goods NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2984918 OL VIO INVOICED 2019-02-20 500 OL - Other Violation
2952722 OL VIO CREDITED 2018-12-28 250 OL - Other Violation
2089656 CL VIO CREDITED 2015-05-26 175 CL - Consumer Law Violation
204909 OL VIO INVOICED 2013-01-22 250 OL - Other Violation
183602 OL VIO INVOICED 2012-11-19 625 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-19 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2015-05-12 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
248214.00
Total Face Value Of Loan:
248214.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-10
Type:
Complaint
Address:
20 W. JERICHO TPKE, HUNTINGTON STATION, NY, 11746
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-11-29
Type:
Complaint
Address:
261 JERICHO TURNPIKE, SYOSSET, NY, 11791
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-02-16
Type:
Complaint
Address:
206 CENTRAL AVE., ALBANY, NY, 12206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-02-08
Type:
FollowUp
Address:
556 NEW YORK 17M, MONROE, NY, 10950
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-10-28
Type:
Complaint
Address:
4662 DEY ROAD, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2018-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DIAZ
Party Role:
Plaintiff
Party Name:
MAVIS DISCOUNT TIRE, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State