Search icon

JOE'S TIRE MART, INC.

Company Details

Name: JOE'S TIRE MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1976 (49 years ago)
Date of dissolution: 06 Nov 1990
Entity Number: 387874
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 4391 LAKE AVE., ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOE'S TIRE MART, INC. DOS Process Agent 4391 LAKE AVE., ROCHESTER, NY, United States, 14612

Filings

Filing Number Date Filed Type Effective Date
20081120019 2008-11-20 ASSUMED NAME LLC INITIAL FILING 2008-11-20
901106000124 1990-11-06 CERTIFICATE OF DISSOLUTION 1990-11-06
A283410-5 1976-01-02 CERTIFICATE OF INCORPORATION 1976-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11926136 0235400 1978-10-26 4401 LAKE AVE, Rochester, NY, 14612
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-10-26
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320412349
11964152 0235400 1978-09-08 67 RIDGE ROAD WEST, Rochester, NY, 14615
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-08
Case Closed 1984-03-10
11964004 0235400 1978-08-02 67 RIDGE ROAD WEST, Rochester, NY, 14615
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-02
Case Closed 1978-09-20

Related Activity

Type Complaint
Activity Nr 320411705

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-08-09
Abatement Due Date 1978-08-24
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-08-09
Abatement Due Date 1978-08-17
Nr Instances 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-08-09
Abatement Due Date 1978-08-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-08-09
Abatement Due Date 1978-08-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State