Search icon

MEYER TIRE AND SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 49, EAST OTTO, NY, United States, 14729

Chief Executive Officer

Name Role Address
GREGORY L MEYER SR Chief Executive Officer PO BOX 49, EAST OTTO, NY, United States, 14729

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State