Search icon

SCOTTSVILLE TIRE AND AUTO PARTS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
FRED AND BECKY HUSSONG DOS Process Agent 1004 SW 48TH TERRACE, UNIT 103, CAPE CORAL, FL, United States, 33914

Chief Executive Officer

Name Role Address
FRED HUSSONG Chief Executive Officer 1004 SW 48TH TERRACE, UNIT 103, CAPE CORAL, FL, United States, 33914

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State