Search icon

COMPI TIRE SHOP PLACE. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPI TIRE SHOP PLACE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2009 (16 years ago)
Entity Number: 3806517
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1116 CYPRESS AVE., RIDGEWOOD, NY, United States, 11385
Principal Address: 1116 CYPRESS AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-628-6696

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXIS R. SALCEDO DOS Process Agent 1116 CYPRESS AVE., RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
ALEXIS R. SALCESO Chief Executive Officer 1116 CYPRESS AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1327896-DCA Inactive Business 2009-08-04 2015-07-31

History

Start date End date Type Value
2011-05-31 2013-05-14 Address 1116 CYPRESS AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130514002383 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110531002154 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090505000469 2009-05-05 CERTIFICATE OF INCORPORATION 2009-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1807439 CL VIO CREDITED 2014-09-29 175 CL - Consumer Law Violation
1042715 RENEWAL INVOICED 2013-06-17 340 Secondhand Dealer General License Renewal Fee
1042716 RENEWAL INVOICED 2011-06-07 340 Secondhand Dealer General License Renewal Fee
972412 LICENSE INVOICED 2009-08-04 340 Secondhand Dealer General License Fee
972413 FINGERPRINT INVOICED 2009-08-03 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-19 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State