MURPHY TIRE CENTER, INC.

Name: | MURPHY TIRE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1995 (30 years ago) |
Entity Number: | 1981079 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1771 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY L SAGONA | Chief Executive Officer | 1771 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
C/O TYLDIN CORPORATION | DOS Process Agent | 1771 BRIGHTON-HENRIETTA TL RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-29 | 2012-01-12 | Address | 1771 BRIGHTON-HENRIETTA TK RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2009-12-29 | 2012-01-12 | Address | 1771 BRIGHTON-HENRIETTA TK RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2009-12-29 | 2012-01-12 | Address | 1771 BRIGHTON-HENRIETTA TK RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2007-12-24 | 2009-12-29 | Address | 171 YORK ST, ROCHESTER, NY, 14611, 2244, USA (Type of address: Chief Executive Officer) |
1997-12-31 | 2009-12-29 | Address | 171 YORK ST, ROCHESTER, NY, 14611, 2244, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140117002064 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120112002237 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091229002011 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071224003295 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060314002882 | 2006-03-14 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State