MEYER TIRE AND SUPPLY, INC.

Name: | MEYER TIRE AND SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1967 (58 years ago) |
Date of dissolution: | 21 Aug 2014 |
Entity Number: | 214563 |
ZIP code: | 14729 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 49, EAST OTTO, NY, United States, 14729 |
Principal Address: | 7787 MAPLES RD, EAST OTTO, NY, United States, 14729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 49, EAST OTTO, NY, United States, 14729 |
Name | Role | Address |
---|---|---|
GREGORY L MEYER SR | Chief Executive Officer | PO BOX 49, EAST OTTO, NY, United States, 14729 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-02 | 2001-09-04 | Address | 7791 OTTO MAPLES RD, PO BOX 49, EAST OTTO, NY, 14729, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2001-09-04 | Address | PO BOX 49, 6896 SODUM RD, EAST OTTO, NY, 14729, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2001-09-04 | Address | PO BOX 49, 7791 OTTO MAPLES RD, EAST OTTO, NY, 14729, USA (Type of address: Service of Process) |
1967-09-28 | 1995-08-02 | Address | 225H POWERS HOTEL, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140821000499 | 2014-08-21 | CERTIFICATE OF DISSOLUTION | 2014-08-21 |
111013002187 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
090923002465 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
070926002987 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
051110002790 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State