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

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Status:
Obsolete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
Corporate URL:
http://www.myerstiresupply.com

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