Search icon

HILLSIDE TIRE SHOP, INC.

Company Details

Name: HILLSIDE TIRE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2007 (18 years ago)
Date of dissolution: 18 Aug 2015
Entity Number: 3465994
ZIP code: 11418
County: Queens
Place of Formation: New York
Principal Address: 132-06 HILLSIDE AVENUE, RICHMOND HILL, NY, United States, 11418
Address: 132-06 HILLSIDE AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-206-9674

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-06 HILLSIDE AVE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
GENNADIY BARAYEV Chief Executive Officer 132-06 HILLSIDE AVENUE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date End date
1261856-DCA Inactive Business 2007-07-19 2015-07-31

History

Start date End date Type Value
2009-01-12 2013-01-11 Address 132-06 HILLSIDE AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150818000348 2015-08-18 CERTIFICATE OF DISSOLUTION 2015-08-18
150105007521 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130111006339 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110105002197 2011-01-05 BIENNIAL STATEMENT 2011-01-01
090112002571 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070123000275 2007-01-23 CERTIFICATE OF INCORPORATION 2007-01-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3379332 DCA-SUS CREDITED 2021-10-07 35 Suspense Account
3379333 PROCESSING INVOICED 2021-10-07 50 License Processing Fee
3347922 BLUEDOT INVOICED 2021-07-09 340 Secondhand Dealer General License Blue Dot Fee
3347476 LICENSE CREDITED 2021-07-08 85 Secondhand Dealer General License Fee
928334 RENEWAL INVOICED 2013-06-13 340 Secondhand Dealer General License Renewal Fee
178466 LL VIO INVOICED 2012-07-24 625 LL - License Violation
928335 RENEWAL INVOICED 2011-05-19 340 Secondhand Dealer General License Renewal Fee
928336 RENEWAL INVOICED 2009-07-15 340 Secondhand Dealer General License Renewal Fee
841405 LICENSE INVOICED 2007-07-20 425 Secondhand Dealer General License Fee
647071 RENEWAL INVOICED 2005-06-07 340 Secondhand Dealer General License Renewal Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500530 Fair Labor Standards Act 2015-02-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-03
Termination Date 2016-09-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZEPEDA
Role Plaintiff
Name HILLSIDE TIRE SHOP, INC.
Role Defendant
1102684 Fair Labor Standards Act 2011-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-03
Termination Date 2011-08-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name RAMIREZ
Role Plaintiff
Name HILLSIDE TIRE SHOP, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State