Search icon

A.&J. TIRE COMPANY, INC.

Company Details

Name: A.&J. TIRE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1994 (31 years ago)
Entity Number: 1788578
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3824 SUNRISE HIGHWAY, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY MAURO DOS Process Agent 3824 SUNRISE HIGHWAY, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
ANTHONY MAURO Chief Executive Officer 3824 SUNRISE HIGHWAY, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
1996-02-13 2008-02-12 Address 3824 SUNRISE HYWY, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1996-02-13 2008-02-12 Address 3824 SUNRISE HYWY, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1996-02-13 2008-02-12 Address 3824 SUNRISE HYWY, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1994-01-19 1996-02-13 Address 3824 SUNRISE HIGHWAY, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140207002280 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120213002082 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100128002146 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080212002817 2008-02-12 BIENNIAL STATEMENT 2008-01-01
060210002000 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040108002360 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020107002487 2002-01-07 BIENNIAL STATEMENT 2002-01-01
000201002821 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980108002631 1998-01-08 BIENNIAL STATEMENT 1998-01-01
960213002029 1996-02-13 BIENNIAL STATEMENT 1996-01-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State