Name: | TRAPASSO TIRE AND AUTO SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2599814 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 1 SOUTH 12TH ST, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 SOUTH 12TH ST, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
TIMOTHY TRAPASSO | Chief Executive Officer | 1 SOUTH 12TH ST, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-06 | 2005-02-15 | Address | 36E SOUTH 4TH ST, FULTON, NY, 13069, 4814, USA (Type of address: Principal Executive Office) |
2001-01-30 | 2003-01-06 | Address | 600 FOREST AVENUE, FULTON, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1869531 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
070221002825 | 2007-02-21 | BIENNIAL STATEMENT | 2007-01-01 |
050215002691 | 2005-02-15 | BIENNIAL STATEMENT | 2005-01-01 |
030106002875 | 2003-01-06 | BIENNIAL STATEMENT | 2003-01-01 |
010130000305 | 2001-01-30 | CERTIFICATE OF INCORPORATION | 2001-01-30 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State