Search icon

TRI-STATE TIRE INC.

Company Details

Name: TRI-STATE TIRE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1966 (59 years ago)
Date of dissolution: 27 Nov 1996
Entity Number: 202289
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 24 BALSAM ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 BALSAM ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
BRUCE T REMY Chief Executive Officer 24 BALSAM ROAD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
1966-09-21 1995-07-06 Address 44 SCHOOL ST., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151007043 2015-10-07 ASSUMED NAME CORP INITIAL FILING 2015-10-07
961127000192 1996-11-27 CERTIFICATE OF DISSOLUTION 1996-11-27
950706002327 1995-07-06 BIENNIAL STATEMENT 1993-09-01
578770-9 1966-09-21 CERTIFICATE OF INCORPORATION 1966-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12107215 0235500 1980-12-23 460 EAST 3RD STREET, Mount Vernon, NY, 10553
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-12-23
Case Closed 1981-01-13

Related Activity

Type Complaint
Activity Nr 320454473

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1981-01-02
Abatement Due Date 1981-01-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-01-02
Abatement Due Date 1981-01-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State