Search icon

MAVIS TIRE SUPPLY CORP.

Headquarter

Company Details

Name: MAVIS TIRE SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1964 (61 years ago)
Date of dissolution: 12 Dec 2012
Entity Number: 176192
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: 358 SAW MILL RIVER ROAD, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 358 SAW MILL RIVER ROAD, MILLWOOD, NY, United States, 10546

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
0570684
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132504766
Plan Year:
2009
Number Of Participants:
672
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
672
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
683
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
683
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-25 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-09 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-09-12 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-08-17 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-08-17 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121212000895 2012-12-12 CERTIFICATE OF MERGER 2012-12-12
120518006198 2012-05-18 BIENNIAL STATEMENT 2012-05-01
100609002852 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080701002709 2008-07-01 BIENNIAL STATEMENT 2008-05-01
20070402001 2007-04-02 ASSUMED NAME CORP INITIAL FILING 2007-04-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671400 OL VIO INVOICED 2023-07-19 100 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-13 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-30
Type:
Referral
Address:
649 UPPER GLEN STREET, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-26
Type:
Referral
Address:
110 SUNRISE HIGHWAY, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-03-29
Type:
Complaint
Address:
2 EAST ROUTE 59, NANUET, NY, 10954
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-08-19
Type:
Referral
Address:
344 KEAR STREET, YORKTOWN HEIGHTS, NY, 10598
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2012-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
EQUAL EMPLOYMENT OPPORT,
Party Role:
Plaintiff
Party Name:
MAVIS TIRE SUPPLY CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State