Search icon

BROAD-ELM TIRE, INC.

Company Details

Name: BROAD-ELM TIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1957 (67 years ago)
Date of dissolution: 14 Jan 2011
Entity Number: 168701
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 2760 KENMORE AVENUE, TONAWANDA, NY, United States, 14150
Principal Address: 170 COOPER AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M MONTANTE Chief Executive Officer 170 COOPER AVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2760 KENMORE AVENUE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1995-05-03 2010-12-03 Address 170 COOPER AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1957-11-21 1995-05-03 Address 130 BROADWAY, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110114000307 2011-01-14 CERTIFICATE OF DISSOLUTION 2011-01-14
101203000518 2010-12-03 CERTIFICATE OF CHANGE 2010-12-03
991129002511 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971230002331 1997-12-30 BIENNIAL STATEMENT 1997-11-01
950503002133 1995-05-03 BIENNIAL STATEMENT 1993-11-01
C173839-2 1991-02-08 ASSUMED NAME CORP INITIAL FILING 1991-02-08
85413 1957-11-21 CERTIFICATE OF INCORPORATION 1957-11-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106917560 0213600 1989-03-22 90 WILLIAM STREET & 120 BROADWAY, BUFFALO, NY, 14203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-03-23
Case Closed 1989-04-26

Related Activity

Type Complaint
Activity Nr 72536683
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-04-05
Abatement Due Date 1989-04-08
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-04-05
Abatement Due Date 1989-04-08
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-04-05
Abatement Due Date 1989-04-18
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1989-04-05
Abatement Due Date 1989-04-14
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1989-04-05
Abatement Due Date 1989-05-08
Nr Instances 4
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1989-04-05
Abatement Due Date 1989-04-18
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-04-05
Abatement Due Date 1989-04-10
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State