MYERS TIRE SUPPLY DISTRIBUTION, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL MCGAUGH, CEO | Chief Executive Officer | 1293 S MAIN ST, AKRON, OH, United States, 44301 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1293 S MAIN ST, AKRON, OH, United States, 44301 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State