RAPID TIRE SERVICE OF NEWBURGH, INC.

Name: | RAPID TIRE SERVICE OF NEWBURGH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1998 (27 years ago) |
Entity Number: | 2326709 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 127 ROCK CUT ROAD, NEWBURGH, NY, United States, 12550 |
Principal Address: | 661 ROUTE 17K, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALYSSA RIGLIONI | Chief Executive Officer | 661 ROUTE 17K, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
RAPID TIRE SERVICE OF NEWBURGH, INC. | DOS Process Agent | 127 ROCK CUT ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-24 | 2016-06-14 | Address | 274 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2002-11-18 | 2016-06-14 | Address | 274 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2000-11-27 | 2016-06-14 | Address | 274 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2000-11-27 | 2002-11-18 | Address | 224 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2000-11-27 | 2008-11-24 | Address | 274 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160614006350 | 2016-06-14 | BIENNIAL STATEMENT | 2014-12-01 |
121210006810 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101208002615 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081124003000 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061130002538 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State