-
Home Page
›
-
Counties
›
-
Westchester
›
-
10510
›
-
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