Search icon

TIRE WORLD OF WEBSTER, INC.

Company Details

Name: TIRE WORLD OF WEBSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1968 (57 years ago)
Entity Number: 227658
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 430 Sundance Trail, Webster, NY, United States, 14580
Address: 430 Sundance Trl, Webster, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SAGONA Chief Executive Officer 430 SUNDANCE TRAIL, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
TIRE WORLD OF WEBSTER, INC DOS Process Agent 430 Sundance Trl, Webster, NY, United States, 14580

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 1771 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 430 SUNDANCE TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2022-11-14 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-05 2024-09-20 Address 1771 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2011-05-05 2024-09-20 Address 1771 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920001861 2024-09-20 BIENNIAL STATEMENT 2024-09-20
221111000873 2022-11-11 BIENNIAL STATEMENT 2022-09-01
140923006101 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120913006222 2012-09-13 BIENNIAL STATEMENT 2012-09-01
110505002778 2011-05-05 BIENNIAL STATEMENT 2010-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State