SOUTH SHORE TIRE & RUBBER CO. INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94 MARK LN, ATLANTIC BEACH, NY, United States, 11509 |
Name | Role | Address |
---|---|---|
ALAN M. TAUB | Chief Executive Officer | 94 MARK LANE, ATLANTIC BEACH, NY, United States, 11509 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State