Search icon

TITO'S TIRE SHOP INC.

Company Details

Name: TITO'S TIRE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2007 (18 years ago)
Entity Number: 3527795
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 172-26 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-739-2149

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HILARIO MORENO Chief Executive Officer 172-26 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172-26 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1261840-DCA Inactive Business 2007-07-19 2021-07-31

Filings

Filing Number Date Filed Type Effective Date
110630002863 2011-06-30 BIENNIAL STATEMENT 2011-06-01
070607000491 2007-06-07 CERTIFICATE OF INCORPORATION 2007-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3059118 RENEWAL INVOICED 2019-07-09 340 Secondhand Dealer General License Renewal Fee
2643370 RENEWAL INVOICED 2017-07-18 340 Secondhand Dealer General License Renewal Fee
2497910 CL VIO CREDITED 2016-11-28 175 CL - Consumer Law Violation
2107913 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
928159 RENEWAL INVOICED 2013-07-25 340 Secondhand Dealer General License Renewal Fee
840890 CNV_MS INVOICED 2011-12-12 15 Miscellaneous Fee
928160 RENEWAL INVOICED 2011-07-07 340 Secondhand Dealer General License Renewal Fee
132512 LL VIO INVOICED 2010-10-25 100 LL - License Violation
928161 RENEWAL INVOICED 2009-07-29 340 Secondhand Dealer General License Renewal Fee
840891 LICENSE INVOICED 2007-07-20 425 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State