GREELEY'S AUTO AND TIRE, INC.

Name: | GREELEY'S AUTO AND TIRE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1981 (44 years ago) |
Entity Number: | 671804 |
ZIP code: | 13205 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6120 S SALINA ST, SYRACUSE, NY, United States, 13205 |
Principal Address: | 6120 SO SALINA ST, SYRACUSE, NY, United States, 13205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS M GREELEY | Chief Executive Officer | 6120 S SALINA ST, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6120 S SALINA ST, SYRACUSE, NY, United States, 13205 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2009-02-12 | 2011-02-09 | Address | 2984 US RTE 11, APT M-49, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office) |
1999-01-20 | 2009-02-12 | Address | 4665 BLOOMSBURG DR, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office) |
1999-01-20 | 2011-02-09 | Address | 6120 S SALINA ST, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
1994-01-26 | 1999-01-20 | Address | 6120 SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
1993-04-19 | 1999-01-20 | Address | 109 MUNSON DRIVE, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130131006289 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110209003369 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
090212002476 | 2009-02-12 | BIENNIAL STATEMENT | 2009-01-01 |
070122002563 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050616003010 | 2005-06-16 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State