Search icon

U.S. TIRE AND WHEELS INC.

Company Details

Name: U.S. TIRE AND WHEELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1999 (26 years ago)
Date of dissolution: 22 Dec 2017
Entity Number: 2413338
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-28 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355
Principal Address: 85-27 104TH STREET, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-321-8252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILMER I. AHUMADA Chief Executive Officer 42-28 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-28 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1263044-DCA Inactive Business 2007-08-01 2017-07-31

History

Start date End date Type Value
2001-10-05 2007-09-19 Address 42-28 COLLEGE POINT BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2001-10-05 2007-09-19 Address 85-27 104TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1999-08-27 2007-09-19 Address 42-28 COLLEGE POINT BLVD., FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171222000105 2017-12-22 CERTIFICATE OF DISSOLUTION 2017-12-22
070919002016 2007-09-19 BIENNIAL STATEMENT 2007-08-01
051031002881 2005-10-31 BIENNIAL STATEMENT 2005-08-01
030725002806 2003-07-25 BIENNIAL STATEMENT 2003-08-01
011005002660 2001-10-05 BIENNIAL STATEMENT 2001-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2140894 RENEWAL INVOICED 2015-07-29 340 Secondhand Dealer General License Renewal Fee
1774584 CLATE INVOICED 2014-09-05 100 Late Fee
1767076 OL VIO CREDITED 2014-08-25 250 OL - Other Violation
1767082 OL VIO INVOICED 2014-08-25 250 OL - Other Violation
1738879 OL VIO CREDITED 2014-07-22 250 OL - Other Violation
1738878 CL VIO CREDITED 2014-07-22 175 CL - Consumer Law Violation
927745 RENEWAL INVOICED 2013-06-18 340 Secondhand Dealer General License Renewal Fee
177229 LL VIO INVOICED 2012-10-15 75 LL - License Violation
927746 RENEWAL INVOICED 2011-07-28 340 Secondhand Dealer General License Renewal Fee
927747 RENEWAL INVOICED 2009-06-15 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-15 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2014-07-15 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State