Search icon

QUEENS COUNTY TIRE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS COUNTY TIRE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1946 (80 years ago)
Date of dissolution: 14 Sep 2009
Entity Number: 57351
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 93 CARRIAGE LN, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
MELVYN MILLER DOS Process Agent 93 CARRIAGE LN, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
MELVYN MILLER Chief Executive Officer 93 CARRIAGE LN, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2002-01-30 2004-02-17 Address 11721 GROVE RIDGE LANE, BOYNTON BEACH, FL, 33437, USA (Type of address: Service of Process)
2002-01-30 2004-02-17 Address 11721 GROVE RIDGE LANE, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
2002-01-30 2004-02-17 Address 11721 GROVE RIDGE LANE, BOYNTON BEACH, FL, 33437, USA (Type of address: Principal Executive Office)
2000-03-29 2002-01-30 Address C/O MELVYN MILLER, 21 PRESCOTT PLACE, BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
2000-03-29 2002-01-30 Address C/O MILLER, 41 PRESCOTT PLACE, BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090914000756 2009-09-14 CERTIFICATE OF DISSOLUTION 2009-09-14
080104003557 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060316002770 2006-03-16 BIENNIAL STATEMENT 2006-01-01
040217002180 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020130002709 2002-01-30 BIENNIAL STATEMENT 2002-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1972-08-25
Type:
Planned
Address:
105-09 MERRICK BLVD, New York -Richmond, NY, 11433
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State