Search icon

WHITEY'S TIRE SERVICE, INC.

Company Details

Name: WHITEY'S TIRE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1976 (48 years ago)
Entity Number: 417504
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3395 ATLANTIC AVE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-277-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO CROCIATA Chief Executive Officer 3395 ATLANTIC AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3395 ATLANTIC AVE, BROOKLYN, NY, United States, 11208

Licenses

Number Status Type Date End date
1156438-DCA Active Business 2003-11-24 2025-07-31
0627690-DCA Inactive Business 2003-09-17 2005-07-31

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 3395 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-06 Address 3395 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2000-12-27 2020-12-02 Address 3395 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2000-12-27 2024-12-06 Address 3395 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1993-12-27 2000-12-27 Address 307 CRESCENT STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206003419 2024-12-06 BIENNIAL STATEMENT 2024-12-06
201202060224 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006294 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007157 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202007211 2014-12-02 BIENNIAL STATEMENT 2014-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-09-21 2020-11-06 Misrepresentation No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3651034 RENEWAL INVOICED 2023-05-30 340 Secondhand Dealer General License Renewal Fee
3339048 RENEWAL INVOICED 2021-06-17 340 Secondhand Dealer General License Renewal Fee
3038513 RENEWAL INVOICED 2019-05-22 340 Secondhand Dealer General License Renewal Fee
2629960 RENEWAL INVOICED 2017-06-23 340 Secondhand Dealer General License Renewal Fee
2108214 RENEWAL INVOICED 2015-06-18 340 Secondhand Dealer General License Renewal Fee
670508 RENEWAL INVOICED 2013-05-10 340 Secondhand Dealer General License Renewal Fee
670515 CNV_TFEE INVOICED 2013-05-10 8.470000267028809 WT and WH - Transaction Fee
670509 CNV_TFEE INVOICED 2011-05-16 6.800000190734863 WT and WH - Transaction Fee
670510 RENEWAL INVOICED 2011-05-16 340 Secondhand Dealer General License Renewal Fee
670511 RENEWAL INVOICED 2009-06-25 340 Secondhand Dealer General License Renewal Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State