Name: | JOE NERETICH TIRES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1974 (51 years ago) |
Entity Number: | 353064 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 53 UNION ROAD, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUNO NERETICH | Chief Executive Officer | 53 UNION ROAD, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
BRUNO NERETICH | DOS Process Agent | 53 UNION ROAD, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 1993-11-01 | Address | 53 UNION RD, SPRING VALLEY, NY, 10997, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1993-11-01 | Address | 53 UNION RD, SPRING VALLEY, NY, 10997, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1993-11-01 | Address | 53 UNION RD, SPRING VALLEY, NY, 10997, USA (Type of address: Service of Process) |
1974-10-01 | 1992-11-06 | Address | 53 UNION RD., SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161019006252 | 2016-10-19 | BIENNIAL STATEMENT | 2016-10-01 |
141008006263 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121005006488 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
110111002628 | 2011-01-11 | BIENNIAL STATEMENT | 2010-10-01 |
061019002575 | 2006-10-19 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State