Search icon

BIG D TIRE, INC.

Company Details

Name: BIG D TIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1996 (29 years ago)
Date of dissolution: 13 Jul 2016
Entity Number: 2053972
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 41 BITTERSWEET, ORCHARD PARK, NY, United States, 14127
Principal Address: 3691 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 BITTERSWEET, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
JAMES M DUNN Chief Executive Officer 3691 SOUTHWESTERN BLVD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1996-08-05 2008-09-10 Address 297 BROOKWOOD DRIVE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160713000312 2016-07-13 CERTIFICATE OF DISSOLUTION 2016-07-13
080910002781 2008-09-10 BIENNIAL STATEMENT 2008-08-01
060814002171 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040930002263 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020809002388 2002-08-09 BIENNIAL STATEMENT 2002-08-01

Court Cases

Court Case Summary

Filing Date:
1996-10-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BIG D TIRE, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State