Search icon

UNIBRAND TIRE & PRODUCT CO., INC.

Company Details

Name: UNIBRAND TIRE & PRODUCT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1967 (58 years ago)
Date of dissolution: 10 Feb 1999
Entity Number: 210791
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 170 COOPER AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 COOPER AVE, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
THOMAS M MONTANTE Chief Executive Officer 170 COOPER AVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1967-06-02 1993-02-01 Address 120 BROADWAY, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990210000363 1999-02-10 CERTIFICATE OF DISSOLUTION 1999-02-10
970603002242 1997-06-03 BIENNIAL STATEMENT 1997-06-01
C217382-2 1994-12-02 ASSUMED NAME CORP INITIAL FILING 1994-12-02
000049001832 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930201002084 1993-02-01 BIENNIAL STATEMENT 1992-06-01
621849-4 1967-06-02 CERTIFICATE OF INCORPORATION 1967-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10836690 0213600 1980-11-04 260 WALES AVENUE, Tonawanda, NY, 14150
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-11-04
Case Closed 1984-03-10
10836658 0213600 1980-10-02 260 WALES AVENUE, Tonawanda, NY, 14150
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-10-02
Case Closed 1980-11-18

Related Activity

Type Complaint
Activity Nr 320211626

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-10-08
Abatement Due Date 1980-10-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1980-10-08
Abatement Due Date 1980-10-20
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1980-10-08
Abatement Due Date 1980-10-20
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State