Search icon

TIRE SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIRE SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2010 (15 years ago)
Entity Number: 3950626
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 116 HILLTOP ACRES, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY FILIPPELLI Chief Executive Officer 116 HILLTOP ACRES, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 HILLTOP ACRES, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2012-08-07 2019-01-29 Address 7 BRIARCLIFF DR SOUTH, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2012-08-07 2019-01-29 Address 7 BRIARCLIFF DR SOUTH, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2010-05-17 2019-01-29 Address 2 SYCAMORE LANE, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190129002006 2019-01-29 BIENNIAL STATEMENT 2018-05-01
120807002301 2012-08-07 BIENNIAL STATEMENT 2012-05-01
100517000469 2010-05-17 CERTIFICATE OF INCORPORATION 2010-05-17

Court Cases

Court Case Summary

Filing Date:
1996-08-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BRIDGESTONE/FIRESTON
Party Role:
Defendant
Party Name:
TIRE SUPPLY, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1993-05-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Role:
Plaintiff
Party Name:
TIRE SUPPLY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State