2025-03-03
|
2025-03-03
|
Address
|
8401 MCCLURE DR, FORT SMITH, AR, 72917, USA (Type of address: Chief Executive Officer)
|
2025-03-03
|
2025-03-03
|
Address
|
PO BOX 10048, FORT SMITH, AR, 72917, USA (Type of address: Chief Executive Officer)
|
2025-03-03
|
2025-03-03
|
Address
|
3801 OLD GREENWOOD RD, FORT SMITH, AR, 72903, USA (Type of address: Chief Executive Officer)
|
2023-03-04
|
2023-03-04
|
Address
|
PO BOX 10048, FORT SMITH, AR, 72917, USA (Type of address: Chief Executive Officer)
|
2023-03-04
|
2025-03-03
|
Address
|
3801 OLD GREENWOOD RD, FORT SMITH, AR, 72903, USA (Type of address: Chief Executive Officer)
|
2023-03-04
|
2023-03-04
|
Address
|
3801 OLD GREENWOOD RD, FORT SMITH, AR, 72903, USA (Type of address: Chief Executive Officer)
|
2023-03-04
|
2025-03-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-03-04
|
2025-03-03
|
Address
|
PO BOX 10048, FORT SMITH, AR, 72917, USA (Type of address: Chief Executive Officer)
|
2023-03-04
|
2025-03-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-04-17
|
2023-03-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-04-17
|
2023-03-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2011-03-17
|
2023-03-04
|
Address
|
3801 OLD GREENWOOD RD, FORT SMITH, AR, 72903, USA (Type of address: Chief Executive Officer)
|
2007-02-16
|
2011-03-17
|
Address
|
3801 OLD GREENWOOD RD, FORT SMITH, AR, 72903, USA (Type of address: Chief Executive Officer)
|
2000-02-14
|
2013-04-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-02-14
|
2013-04-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1997-03-11
|
2017-02-07
|
Address
|
3801 OLD GREENWOOD ROAD, FORT SMITH, AR, 72903, USA (Type of address: Principal Executive Office)
|
1997-03-11
|
2007-02-16
|
Address
|
3801 OLD GREENWOOD ROAD, FORT SMITH, AR, 72903, USA (Type of address: Chief Executive Officer)
|
1993-04-07
|
1997-03-11
|
Address
|
1000 SOUTH 21ST STREET, FORT SMITH, AR, 72902, USA (Type of address: Chief Executive Officer)
|
1993-04-07
|
1997-03-11
|
Address
|
1000 SOUTH 21ST STREET, FORT SMITH, AR, 72902, USA (Type of address: Principal Executive Office)
|
1986-03-11
|
2000-02-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1986-03-11
|
2000-02-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1979-12-26
|
1996-02-15
|
Name
|
ABC-TREADCO, INC.
|
1979-02-27
|
1979-12-26
|
Name
|
ARKANSAS BANDAG CORPORATION
|
1979-02-27
|
1986-03-11
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1979-02-27
|
1986-03-11
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|