Search icon

AAA TIRE CENTER, INC.

Company Details

Name: AAA TIRE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1983 (41 years ago)
Date of dissolution: 30 May 2019
Entity Number: 880091
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: 9 CUPID COURT, SOUTH HUNTINGTON, NY, United States, 11746
Principal Address: 56-04 196TH PLACE, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-565-1281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KONSTANTINOS KOUSIARIS DOS Process Agent 9 CUPID COURT, SOUTH HUNTINGTON, NY, United States, 11746

Chief Executive Officer

Name Role Address
KONSTANTINOS KOUSIARIS Chief Executive Officer 56-04 196TH PLACE, FRESH MEADOWS, NY, United States, 11365

Licenses

Number Status Type Date End date
0897588-DCA Inactive Business 2003-06-16 2019-07-31

History

Start date End date Type Value
1995-06-01 2013-03-05 Address 56-04 196TH PLACE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
1983-11-09 1995-06-01 Address 185-08 UNION TPKE., FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190530000629 2019-05-30 CERTIFICATE OF DISSOLUTION 2019-05-30
130305000586 2013-03-05 CERTIFICATE OF CHANGE (BY AGENT) 2013-03-05
051216002483 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031118002428 2003-11-18 BIENNIAL STATEMENT 2003-11-01
011130002465 2001-11-30 BIENNIAL STATEMENT 2001-11-01
991209002224 1999-12-09 BIENNIAL STATEMENT 1999-11-01
971120002409 1997-11-20 BIENNIAL STATEMENT 1997-11-01
950601002041 1995-06-01 BIENNIAL STATEMENT 1993-11-01
B038036-4 1983-11-09 CERTIFICATE OF INCORPORATION 1983-11-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-14 No data 3711 54TH ST, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-15 No data 3711 54TH ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-05 No data 3711 54TH ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-20 No data 3711 54TH ST, Queens, WOODSIDE, NY, 11377 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2649858 RENEWAL INVOICED 2017-08-01 340 Secondhand Dealer General License Renewal Fee
2145622 RENEWAL INVOICED 2015-08-05 340 Secondhand Dealer General License Renewal Fee
1345108 RENEWAL INVOICED 2013-08-05 340 Secondhand Dealer General License Renewal Fee
1345109 RENEWAL INVOICED 2011-07-27 340 Secondhand Dealer General License Renewal Fee
1345100 RENEWAL INVOICED 2009-06-15 340 Secondhand Dealer General License Renewal Fee
1345101 RENEWAL INVOICED 2007-08-10 340 Secondhand Dealer General License Renewal Fee
1345102 RENEWAL INVOICED 2005-06-09 340 Secondhand Dealer General License Renewal Fee
1345103 RENEWAL INVOICED 2003-06-17 340 Secondhand Dealer General License Renewal Fee
527527 FINGERPRINT INVOICED 2003-06-16 50 Fingerprint Fee
1345104 RENEWAL INVOICED 2001-05-25 340 Secondhand Dealer General License Renewal Fee

Date of last update: 28 Feb 2025

Sources: New York Secretary of State