Name: | INDUSTRY TIRE DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2016 (9 years ago) |
Entity Number: | 4933937 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Principal Address: | 111 W INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INDUSTRY TIRE DISTRIBUTORS INC. | DOS Process Agent | 111 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THOMAS MINA | Chief Executive Officer | 111 W INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-06-30 | 2024-06-10 | Address | 111 WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2016-04-20 | 2024-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-04-20 | 2016-06-30 | Address | 55 DORCHESTER DRIVE, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610003806 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
160630000778 | 2016-06-30 | CERTIFICATE OF CHANGE | 2016-06-30 |
160420010467 | 2016-04-20 | CERTIFICATE OF INCORPORATION | 2016-04-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State