SCOTTSVILLE TIRE AND AUTO PARTS, INC.

Name: | SCOTTSVILLE TIRE AND AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1964 (61 years ago) |
Date of dissolution: | 11 Jan 2002 |
Entity Number: | 174792 |
ZIP code: | 33914 |
County: | Livingston |
Place of Formation: | New York |
Address: | 1004 SW 48TH TERRACE, UNIT 103, CAPE CORAL, FL, United States, 33914 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED AND BECKY HUSSONG | DOS Process Agent | 1004 SW 48TH TERRACE, UNIT 103, CAPE CORAL, FL, United States, 33914 |
Name | Role | Address |
---|---|---|
FRED HUSSONG | Chief Executive Officer | 1004 SW 48TH TERRACE, UNIT 103, CAPE CORAL, FL, United States, 33914 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-19 | 2000-05-12 | Address | 1861 SCOTTSVILLE-MUMFORD RD., PO BOX 3, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
1994-06-01 | 2000-05-12 | Address | 1861 SCOTTS-MUMFORD ROAD, P.O. BOX 3, SCOTTSVILLE, NY, 14546, 0003, USA (Type of address: Principal Executive Office) |
1994-06-01 | 2000-05-12 | Address | 1861 SCOTTS-MUMFORD ROAD, P.O. BOX 3, SCOTTSVILLE, NY, 14546, 0003, USA (Type of address: Chief Executive Officer) |
1994-06-01 | 1998-02-19 | Address | P.O. BOX 3, SCOTTSVILLE, NY, 14546, 0003, USA (Type of address: Service of Process) |
1978-02-10 | 1994-06-01 | Address | 120 ROBERT QUIGLEY DR., SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020111000277 | 2002-01-11 | CERTIFICATE OF DISSOLUTION | 2002-01-11 |
000512002499 | 2000-05-12 | BIENNIAL STATEMENT | 2000-03-01 |
980407002707 | 1998-04-07 | BIENNIAL STATEMENT | 1998-03-01 |
980219000236 | 1998-02-19 | CERTIFICATE OF CHANGE | 1998-02-19 |
940601002083 | 1994-06-01 | BIENNIAL STATEMENT | 1994-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State