Search icon

C & C TIRE AND AUTOMOTIVE CENTERS, INC.

Company Details

Name: C & C TIRE AND AUTOMOTIVE CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1993 (32 years ago)
Entity Number: 1769469
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 260 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C & C TIRE AND AUTOMOTIVE CENTERS, INC. DOS Process Agent 260 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
KEVIN CUNNINGHAM Chief Executive Officer 260 NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2013-11-06 2017-11-02 Address 3 GRANDVIEW TERRACE, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1995-12-12 2017-11-02 Address 367 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1995-12-12 2017-11-02 Address 367 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1995-12-12 2013-11-06 Address 367 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-11-04 1995-12-12 Address 18 WILLELLA PLACE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191119060101 2019-11-19 BIENNIAL STATEMENT 2019-11-01
171102006089 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131106006211 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111122002638 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091102002396 2009-11-02 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2013-10-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-35000.00
Total Face Value Of Loan:
235000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-09
Type:
Planned
Address:
260 NORTH PLANK ROAD, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State