SMITHERS TIRE SERVICE, INC.

Name: | SMITHERS TIRE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1968 (57 years ago) |
Entity Number: | 218270 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 357 WEST MAIN STREET, GOUVERNEUR, NY, United States, 13642 |
Principal Address: | 357 W. MAIN ST., PO BOX 206, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.A. SMITHERS, II | Chief Executive Officer | 357 W MAIN ST, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 357 WEST MAIN STREET, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-17 | 2004-02-05 | Address | PO BOX 206, GOUVERNEUR, NY, 13642, 0206, USA (Type of address: Chief Executive Officer) |
1994-01-21 | 2001-12-17 | Address | P.O. BOX 206, GOUVERNEUR, NY, 13642, 0206, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 1994-01-21 | Address | PO BOX 206, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 2001-12-17 | Address | 357 WEST MAIN STREET, GOUVERNEUR, NY, 13642, 0206, USA (Type of address: Principal Executive Office) |
1968-01-08 | 1993-04-26 | Address | 357 W. MAIN ST., GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140305002211 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120201002507 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100217002630 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
20080603026 | 2008-06-03 | ASSUMED NAME CORP INITIAL FILING | 2008-06-03 |
080220002856 | 2008-02-20 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State