106TH TIRES & WEELS CORP.

Name: | 106TH TIRES & WEELS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1997 (29 years ago) |
Entity Number: | 2102083 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 106-01 NORTHERN BLVD, CORONA, NY, United States, 11368 |
Contact Details
Phone +1 718-446-6769
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANTIAGO LUCERO | Chief Executive Officer | 106-01 NORTHERN BLVD, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 106-01 NORTHERN BLVD, CORONA, NY, United States, 11368 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2088484-DCA | Active | Business | 2019-07-19 | 2023-07-31 |
1336729-DCA | Active | Business | 2009-10-21 | 2025-07-31 |
1314470-DCA | Inactive | Business | 2009-04-15 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 106-01 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2018-03-27 | 2025-06-02 | Address | 106-01 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process) |
2018-03-27 | 2025-06-02 | Address | 106-01 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
1999-01-20 | 2018-03-27 | Address | 106-01 NORTHERN BLVD, CORONA, NY, 11368, 1237, USA (Type of address: Chief Executive Officer) |
1999-01-20 | 2018-03-27 | Address | 106-01 NORTHERN BLVD, CORONA, NY, 11368, 1237, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602007039 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
190104060200 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
180327002005 | 2018-03-27 | BIENNIAL STATEMENT | 2017-01-01 |
110413002011 | 2011-04-13 | BIENNIAL STATEMENT | 2011-01-01 |
081222002000 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3657478 | RENEWAL | INVOICED | 2023-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
3657480 | RENEWAL | INVOICED | 2023-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
3349513 | RENEWAL | INVOICED | 2021-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
3348907 | RENEWAL | INVOICED | 2021-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
3348911 | RENEWAL | INVOICED | 2021-07-13 | 340 | Secondhand Dealer General License Renewal Fee |
3297500 | LL VIO | INVOICED | 2021-02-18 | 500 | LL - License Violation |
3288784 | LL VIO | VOIDED | 2021-01-28 | 1000 | LL - License Violation |
3257177 | LL VIO | VOIDED | 2020-11-13 | 500 | LL - License Violation |
3062709 | FINGERPRINT | CREDITED | 2019-07-17 | 75 | Fingerprint Fee |
3061017 | RENEWAL | INVOICED | 2019-07-12 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-11-09 | Pleaded | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | 1 | No data | No data |
2020-11-09 | Pleaded | BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. | 1 | 1 | No data | No data |
2016-10-03 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
2016-10-03 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2016-10-03 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
2014-06-30 | Pleaded | BUSINESS IS CARRYING ON HIS OR HER BUSINESS AT A PLACE OTHER THAN THE ONE DESIGNATED IN THE LICENSE. THE BUSINESS IS OFFERING SECONDHAND ITEMS FOR SALE ON THE SIDEWALK IN FRONT OF THE LICENSED LOCATION. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State