GANIN TIRE CO. INC.

Name: | GANIN TIRE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1974 (51 years ago) |
Entity Number: | 358518 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 1421 38TH STREET, BROOKLYN, NY, United States, 11218 |
Contact Details
Phone +1 718-633-6300
Shares Details
Shares issued 550
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1421 38TH STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
STEVEN GANIN | Chief Executive Officer | 1421 38TH STREET, BROOKLYN, NY, United States, 11218 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0521556-DCA | Inactive | Business | 1995-07-24 | 2007-07-31 |
0521554-DCA | Inactive | Business | 1995-07-24 | 2007-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-10 | 2005-01-19 | Address | 1421 38TH ST, BROOKLYN, NY, 11218, 3613, USA (Type of address: Principal Executive Office) |
2002-12-10 | 2005-01-19 | Address | 1421 38TH ST, BROOKLYN, NY, 11218, 3613, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2005-01-19 | Address | 1421 38TH ST, BROOKLYN, NY, 11218, 3613, USA (Type of address: Service of Process) |
1993-01-29 | 2002-12-10 | Address | 1421 38TH ST, BROOKLYN, NY, 11218, 3613, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2002-12-10 | Address | 1421 38TH ST, BROOKLYN, NY, 11218, 3613, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090109002881 | 2009-01-09 | BIENNIAL STATEMENT | 2008-12-01 |
070323002295 | 2007-03-23 | BIENNIAL STATEMENT | 2006-12-01 |
20050912012 | 2005-09-12 | ASSUMED NAME CORP INITIAL FILING | 2005-09-12 |
050119002359 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021210002187 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1317202 | RENEWAL | INVOICED | 2005-08-15 | 340 | Secondhand Dealer General License Renewal Fee |
1317204 | RENEWAL | INVOICED | 2005-08-15 | 340 | Secondhand Dealer General License Renewal Fee |
1317203 | RENEWAL | INVOICED | 2003-07-10 | 340 | Secondhand Dealer General License Renewal Fee |
1317205 | RENEWAL | INVOICED | 2003-07-10 | 340 | Secondhand Dealer General License Renewal Fee |
6206 | CL VIO | INVOICED | 2002-01-02 | 350 | CL - Consumer Law Violation |
1317198 | RENEWAL | INVOICED | 2001-08-10 | 340 | Secondhand Dealer General License Renewal Fee |
1317206 | RENEWAL | INVOICED | 2001-08-10 | 340 | Secondhand Dealer General License Renewal Fee |
1317199 | RENEWAL | INVOICED | 1999-08-10 | 340 | Secondhand Dealer General License Renewal Fee |
1317207 | RENEWAL | INVOICED | 1999-08-10 | 340 | Secondhand Dealer General License Renewal Fee |
230455 | LL VIO | INVOICED | 1997-09-12 | 100 | LL - License Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State