Search icon

CIRCLE TIRE CORP.

Company Details

Name: CIRCLE TIRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1949 (76 years ago)
Date of dissolution: 06 Sep 2005
Entity Number: 62426
ZIP code: 00000
County: Queens
Place of Formation: New York
Address: 83-24 BLVD, ROCKAWAY BEACH, NY, United States, 00000
Principal Address: 177-08 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-658-6444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WEINBERG & JACOBOWITZ DOS Process Agent 83-24 BLVD, ROCKAWAY BEACH, NY, United States, 00000

Chief Executive Officer

Name Role Address
RUSSELL PONNEL Chief Executive Officer 177-08 JAMAICA AVENUE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
0413241-DCA Inactive Business 2003-07-23 2005-07-31

History

Start date End date Type Value
1949-05-02 1997-05-29 Address 83-24 BOULEVARD, ROCKAWAY BEACH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050906000065 2005-09-06 CERTIFICATE OF DISSOLUTION 2005-09-06
970529002357 1997-05-29 BIENNIAL STATEMENT 1997-05-01
950419002330 1995-04-19 BIENNIAL STATEMENT 1993-05-01
Z023364-2 1980-09-16 ASSUMED NAME CORP INITIAL FILING 1980-09-16
289996 1961-10-05 CERTIFICATE OF AMENDMENT 1961-10-05
7508-138 1949-05-02 CERTIFICATE OF INCORPORATION 1949-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1386922 RENEWAL INVOICED 2003-07-25 340 Secondhand Dealer General License Renewal Fee
517297 FINGERPRINT INVOICED 2003-07-23 75 Fingerprint Fee
1386925 RENEWAL INVOICED 2001-07-25 340 Secondhand Dealer General License Renewal Fee
1386923 RENEWAL INVOICED 1999-08-03 340 Secondhand Dealer General License Renewal Fee
1386924 RENEWAL INVOICED 1997-07-30 340 Secondhand Dealer General License Renewal Fee
517298 LICENSE INVOICED 1996-09-04 170 Secondhand Dealer General License Fee
517299 FINGERPRINT INVOICED 1996-08-27 50 Fingerprint Fee
229333 PL VIO INVOICED 1996-08-21 75 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11901675 0215600 1979-02-16 177-08 JAMAICA AVE, New York -Richmond, NY, 11431
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-16
Case Closed 1979-03-16

Related Activity

Type Complaint
Activity Nr 320398084

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1979-02-21
Abatement Due Date 1979-03-08
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-02-21
Abatement Due Date 1979-03-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1979-02-21
Abatement Due Date 1979-03-22
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State