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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 170 COOPER AVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THOMAS M MONTANTE | Chief Executive Officer | 170 COOPER AVE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1967-06-02 | 1993-02-01 | Address | 120 BROADWAY, BUFFALO, NY, USA (Type of address: Service of Process) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10836690 | 0213600 | 1980-11-04 | 260 WALES AVENUE, Tonawanda, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10836658 | 0213600 | 1980-10-02 | 260 WALES AVENUE, Tonawanda, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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