Search icon

BAILEY TIRE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAILEY TIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1970 (55 years ago)
Date of dissolution: 17 Apr 2015
Entity Number: 291461
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 2645 SHERIDAN DR, TONAWANDA, NY, United States, 14223
Principal Address: 536 ENGLEWOOD AVENUE, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLAIR & ROACH, LLP DOS Process Agent 2645 SHERIDAN DR, TONAWANDA, NY, United States, 14223

Chief Executive Officer

Name Role Address
DANIEL K. BRACE Chief Executive Officer 536 ENGLEWOOD AVENUE, BUFFALO, NY, United States, 14223

History

Start date End date Type Value
1998-05-29 2008-06-27 Address 43 COURT ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-06-22 1996-06-13 Address 536 ENGLEWOOD AVENUE, KENMORE, NY, 14223, USA (Type of address: Chief Executive Officer)
1993-06-22 1996-06-13 Address 536 ENGLEWOOD AVENUE, KENMORE, NY, 14223, USA (Type of address: Principal Executive Office)
1970-06-09 1998-05-29 Address 43 COURT ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150417000323 2015-04-17 CERTIFICATE OF DISSOLUTION 2015-04-17
120725002322 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100803002256 2010-08-03 BIENNIAL STATEMENT 2010-06-01
080627002369 2008-06-27 BIENNIAL STATEMENT 2008-06-01
060614002547 2006-06-14 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State