Search icon

FLORAL PARK TIRE AND SERVICE, INC.

Company Details

Name: FLORAL PARK TIRE AND SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1971 (54 years ago)
Entity Number: 310330
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 212 JERICHO TPKE., FLORAL PARK, NY, United States, 11001
Principal Address: 212 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J KLIS III Chief Executive Officer 212 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 JERICHO TPKE., FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2001-06-04 2009-07-21 Address 212 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1993-01-05 2001-06-04 Address 212 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1971-06-30 1995-04-26 Address 212 JERICHO TPKE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110620002517 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090721002632 2009-07-21 BIENNIAL STATEMENT 2009-06-01
070612002079 2007-06-12 BIENNIAL STATEMENT 2007-06-01
20070309001 2007-03-09 ASSUMED NAME LLC DISCONTINUANCE 2007-03-09
050818002131 2005-08-18 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2008-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1050000.00
Total Face Value Of Loan:
1050000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State