Search icon

MYERS TIRE SUPPLY DISTRIBUTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MYERS TIRE SUPPLY DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1999 (26 years ago)
Entity Number: 2445475
ZIP code: 44301
County: Onondaga
Place of Formation: Ohio
Address: 1293 S MAIN ST, AKRON, OH, United States, 44301

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL MCGAUGH, CEO Chief Executive Officer 1293 S MAIN ST, AKRON, OH, United States, 44301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1293 S MAIN ST, AKRON, OH, United States, 44301

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1PCX4
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2021-11-02

Contact Information

POC:
MICHELLE STROUP
Phone:
+1 330-253-5592
Fax:
+1 330-761-6187

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 1293 S MAIN ST, AKRON, OH, 44301, USA (Type of address: Chief Executive Officer)
2019-12-04 2023-12-27 Address 1293 S MAIN ST, AKRON, OH, 44301, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-04-07 2019-12-04 Address 1293 S MAIN ST, AKRON, OH, 44301, USA (Type of address: Chief Executive Officer)
2010-02-01 2016-04-07 Address 1293 S MAIN ST, AKRON, OH, 44301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231227003041 2023-12-27 BIENNIAL STATEMENT 2023-12-27
211208000708 2021-12-08 BIENNIAL STATEMENT 2021-12-08
191204060829 2019-12-04 BIENNIAL STATEMENT 2019-12-01
SR-30208 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171204007137 2017-12-04 BIENNIAL STATEMENT 2017-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State