Name: | ROADWAY TIRE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1972 (53 years ago) |
Entity Number: | 321575 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 633 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 633 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
VINCENT BUDZITOWSKI | Chief Executive Officer | 633 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-22 | 2014-03-12 | Address | 1 HEATHSTONE LN, NESCONSET, NY, 11767, 1768, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2006-02-22 | Address | 633 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1998-02-06 | 2006-02-22 | Address | 633 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1998-02-06 | 2006-02-22 | Address | 633 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1995-07-10 | 1998-02-06 | Address | 633 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140312002362 | 2014-03-12 | BIENNIAL STATEMENT | 2014-01-01 |
120302002423 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100129002058 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080116003245 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
20061024018 | 2006-10-24 | ASSUMED NAME CORP INITIAL FILING | 2006-10-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State