Search icon

SOUTH SHORE TIRE & RUBBER CO. INC.

Company Details

Name: SOUTH SHORE TIRE & RUBBER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1971 (54 years ago)
Date of dissolution: 19 Apr 2005
Entity Number: 309180
ZIP code: 11509
County: Kings
Place of Formation: New York
Address: 94 MARK LN, ATLANTIC BEACH, NY, United States, 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 MARK LN, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address
ALAN M. TAUB Chief Executive Officer 94 MARK LANE, ATLANTIC BEACH, NY, United States, 11509

History

Start date End date Type Value
1997-06-02 2003-06-13 Address 10 NIAGARA AVENUE, FREEPORT, NY, 11520, 4704, USA (Type of address: Principal Executive Office)
1997-06-02 2003-06-13 Address 10 NIAGARA AVENUE, FREEPORT, NY, 11520, 4704, USA (Type of address: Service of Process)
1993-07-15 1997-06-02 Address 124-02 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
1993-07-15 1997-06-02 Address 124-02 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1993-05-13 1993-07-15 Address 94 MARK LANE, ATLANTIC BEACH, NY, 11509, 1100, USA (Type of address: Chief Executive Officer)
1993-05-13 1993-07-15 Address 124-02 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419, 1419, USA (Type of address: Principal Executive Office)
1971-06-09 1993-07-15 Address 116 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050419000561 2005-04-19 CERTIFICATE OF DISSOLUTION 2005-04-19
C334818-2 2003-08-05 ASSUMED NAME CORP INITIAL FILING 2003-08-05
030613002535 2003-06-13 BIENNIAL STATEMENT 2003-06-01
010605002786 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990713002359 1999-07-13 BIENNIAL STATEMENT 1999-06-01
970602002436 1997-06-02 BIENNIAL STATEMENT 1997-06-01
930715002244 1993-07-15 BIENNIAL STATEMENT 1993-06-01
930513002143 1993-05-13 BIENNIAL STATEMENT 1992-06-01
913337-4 1971-06-09 CERTIFICATE OF INCORPORATION 1971-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304677560 0214700 2002-01-04 10 NIAGARA AVENUE, FREEPORT, NY, 11520
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-01-04
Case Closed 2002-03-05

Related Activity

Type Complaint
Activity Nr 200154714
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2002-01-18
Abatement Due Date 2002-01-30
Current Penalty 1050.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2002-01-18
Abatement Due Date 2002-01-24
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 2002-01-18
Abatement Due Date 2002-03-07
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2002-01-18
Abatement Due Date 2002-01-24
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2002-01-18
Abatement Due Date 2002-03-07
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-01-18
Abatement Due Date 2002-03-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2002-01-18
Abatement Due Date 2002-03-07
Nr Instances 1
Nr Exposed 2
Gravity 01
106824915 0215600 1988-07-13 124-02 ATLANTIC AVENUE, RICHMOND HILL, NY, 11419
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1988-07-13
Case Closed 1988-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1988-08-03
Abatement Due Date 1988-08-16
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1988-08-03
Abatement Due Date 1988-08-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1988-08-03
Abatement Due Date 1988-08-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-08-03
Abatement Due Date 1988-08-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-08-03
Abatement Due Date 1988-08-16
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1988-08-03
Abatement Due Date 1988-08-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1988-08-03
Abatement Due Date 1988-08-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-08-03
Abatement Due Date 1988-08-23
Nr Instances 5
Nr Exposed 40

Date of last update: 18 Mar 2025

Sources: New York Secretary of State