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

Links between entities

Type Company Name Company Number State
Headquarter of MAVIS TIRE SUPPLY CORP., CONNECTICUT 0570684 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAVIS TIRE SUPPLY CORP. DENTAL PLAN 2009 132504766 2010-12-21 MAVIS TIRE SUPPLY CORP. 672
Three-digit plan number (PN) 503
Effective date of plan 1995-02-15
Business code 441300
Sponsor’s telephone number 9146666750
Plan sponsor’s mailing address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
Plan sponsor’s address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546

Plan administrator’s name and address

Administrator’s EIN 132504766
Plan administrator’s name MAVIS TIRE SUPPLY CORP.
Plan administrator’s address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
Administrator’s telephone number 9146666750

Number of participants as of the end of the plan year

Active participants 756

Signature of

Role Plan administrator
Date 2010-12-21
Name of individual signing PAIGE KOUDIJS
Valid signature Filed with incorrect/unrecognized electronic signature
MAVIS TIRE SUPPLY CORP. DENTAL PLAN 2009 132504766 2010-12-21 MAVIS TIRE SUPPLY CORP. 672
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1995-02-15
Business code 441300
Sponsor’s telephone number 9146666750
Plan sponsor’s mailing address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
Plan sponsor’s address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546

Plan administrator’s name and address

Administrator’s EIN 132504766
Plan administrator’s name MAVIS TIRE SUPPLY CORP.
Plan administrator’s address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
Administrator’s telephone number 9146666750

Number of participants as of the end of the plan year

Active participants 756

Signature of

Role Plan administrator
Date 2010-12-21
Name of individual signing PAIGE KOUDIJS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-12-21
Name of individual signing PAIGE KOUDIJS
Valid signature Filed with authorized/valid electronic signature
MAVIS TIRE SUPPLY CORP. HEALTH PLAN 2009 132504766 2010-12-21 MAVIS TIRE SUPPLY CORP. 683
Three-digit plan number (PN) 502
Effective date of plan 1995-02-15
Business code 441300
Sponsor’s telephone number 9146666750
Plan sponsor’s mailing address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
Plan sponsor’s address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546

Plan administrator’s name and address

Administrator’s EIN 132504766
Plan administrator’s name MAVIS TIRE SUPPLY CORP.
Plan administrator’s address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
Administrator’s telephone number 9146666750

Number of participants as of the end of the plan year

Active participants 739

Signature of

Role Plan administrator
Date 2010-12-21
Name of individual signing PAIGE KOUDIJS
Valid signature Filed with incorrect/unrecognized electronic signature
MAVIS TIRE SUPPLY CORP. HEALTH PLAN 2009 132504766 2010-12-21 MAVIS TIRE SUPPLY CORP. 683
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1995-02-15
Business code 441300
Sponsor’s telephone number 9146666750
Plan sponsor’s mailing address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
Plan sponsor’s address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546

Plan administrator’s name and address

Administrator’s EIN 132504766
Plan administrator’s name MAVIS TIRE SUPPLY CORP.
Plan administrator’s address 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546
Administrator’s telephone number 9146666750

Number of participants as of the end of the plan year

Active participants 739

Signature of

Role Plan administrator
Date 2010-12-21
Name of individual signing PAIGE KOUDIJS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-12-21
Name of individual signing PAIGE KOUDIJS
Valid signature Filed with authorized/valid electronic signature

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

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 2022-08-17 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
2001-12-24 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2000-05-18 2008-07-01 Address 43 KENSICO DRIVE, MOUNT KISCO, NY, 10549, 1510, USA (Type of address: Service of Process)
1998-11-10 2000-05-18 Address 186 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
1998-10-27 2008-07-01 Address 43 KENSICO DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1998-10-27 2008-07-01 Address 43 KENSICO DRIVE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)

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
060517002314 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040607002231 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020508002361 2002-05-08 BIENNIAL STATEMENT 2002-05-01
011224000379 2001-12-24 CERTIFICATE OF AMENDMENT 2001-12-24
000518002642 2000-05-18 BIENNIAL STATEMENT 2000-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-13 No data 4100 BOSTON RD, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-23 No data 4100 BOSTON RD, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-06 No data 4100 BOSTON RD, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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 Nr Report ID Date Opened Site Address
345503049 0213100 2021-08-30 649 UPPER GLEN STREET, QUEENSBURY, NY, 12804
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-08-30
Emphasis N: AMPUTATE
Case Closed 2022-04-15

Related Activity

Type Referral
Activity Nr 1802651
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2022-02-14
Current Penalty 9426.3
Initial Penalty 14502.0
Final Order 2022-03-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) Bay # 2 649 Upper Glen Street Queensbury New York 12804 : On or about August 23, 2021, the employer did not ensure the protective latch cover guard was in place to prevent employees from reaching inside to override the lowering controls.
311133391 0214700 2008-02-26 110 SUNRISE HIGHWAY, LINDENHURST, NY, 11757
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-02-26
Emphasis S: AMPUTATIONS
Case Closed 2008-07-11

Related Activity

Type Referral
Activity Nr 200157410
Safety Yes
106987845 0216000 1992-03-29 2 EAST ROUTE 59, NANUET, NY, 10954
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-05-20
Case Closed 1992-10-15

Related Activity

Type Complaint
Activity Nr 74188616
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100145 F03
Issuance Date 1992-06-19
Abatement Due Date 1992-07-02
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B04 II
Issuance Date 1992-06-19
Abatement Due Date 1992-07-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-19
Abatement Due Date 1992-07-22
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-06-19
Abatement Due Date 1992-07-22
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-06-19
Abatement Due Date 1992-07-22
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-06-19
Abatement Due Date 1992-07-22
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-06-19
Abatement Due Date 1992-07-22
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-06-19
Abatement Due Date 1992-07-22
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-06-19
Abatement Due Date 1992-06-24
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-06-19
Abatement Due Date 1992-07-02
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19040004
Issuance Date 1992-06-19
Abatement Due Date 1992-07-02
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02004A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-06-19
Abatement Due Date 1992-07-02
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02004B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-06-19
Abatement Due Date 1992-07-02
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02004C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-06-19
Abatement Due Date 1992-07-02
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02004D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-06-19
Abatement Due Date 1992-07-02
Nr Instances 1
Nr Exposed 5
Gravity 03
2246205 0213100 1985-08-19 344 KEAR STREET, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1985-08-21
Case Closed 1985-08-21

Related Activity

Type Referral
Activity Nr 900860115
Safety Yes

Date of last update: 01 Mar 2025

Sources: New York Secretary of State