AUBURNDALE TIRES, INC.

Name: | AUBURNDALE TIRES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1981 (44 years ago) |
Entity Number: | 679501 |
ZIP code: | 11358 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 193-08 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358 |
Principal Address: | 131 ALICIA DRIVE, NORTH BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVESTER C. MAZZILLI | Chief Executive Officer | 193-08 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 193-08 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-03 | 2003-02-13 | Address | 3439 BELTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
1981-02-17 | 1995-07-03 | Address | 121 WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110307002148 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090126002703 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070220002776 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050307002392 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030213002392 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State