Name: | CUSTOM TIRE & BATTERY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1982 (43 years ago) |
Entity Number: | 765252 |
ZIP code: | 12061 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 591 COLUMBIA TPKE, EAST GREENBUSH, NY, United States, 12061 |
Address: | 591 COLUMBIA TPKE, E. GREENBUSH, NY, United States, 12061 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS J. PUPELLO | DOS Process Agent | 591 COLUMBIA TPKE, E. GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
JOSEPH PUPELLO | Chief Executive Officer | 591 COLUMBIA TPKE., E. GREENBUSH, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-13 | 2012-12-14 | Address | 591 COLUMBIA TPKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office) |
2008-12-30 | 2012-12-14 | Address | 591 COLUMBIA TPKE., E. GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2008-12-30 | Address | 591 COLUMBIA TPKE., E. GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2010-12-13 | Address | 591 COLUMBIA TPKE., E. GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office) |
1993-01-19 | 2012-12-14 | Address | 591 COLUMBIA TURNPIKE, E. GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121214002226 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101213002596 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
081230003163 | 2008-12-30 | BIENNIAL STATEMENT | 2008-12-01 |
061208002020 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
050105002478 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State