-
Home Page
›
-
Counties
›
-
Queens
›
-
00000
›
-
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