Search icon

IRELAND CORNERS TIRE CENTER, INC.

Company Details

Name: IRELAND CORNERS TIRE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1984 (41 years ago)
Entity Number: 900683
ZIP code: 12561
County: Ulster
Place of Formation: New York
Principal Address: 3 EDGEWOOD DR, NEW PALTZ, NY, United States, 12561
Address: PO BOX 14, GARDINES, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB C HONOLD Chief Executive Officer 2170 RTE 44-55, PO BOX 14, GARDINER, NY, United States, 12525

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 14, GARDINES, NY, United States, 12561

History

Start date End date Type Value
2002-03-06 2004-04-28 Address 2170 RTE 44-55, PO BOX 14, GARDINER, NY, 12525, 0014, USA (Type of address: Principal Executive Office)
2002-03-06 2004-04-28 Address 2170 RTE 44-55, PO BOX 14, GARDINER, NY, 12525, 0014, USA (Type of address: Service of Process)
1993-04-29 2002-03-06 Address 3 EDGEWOOD DRIVE, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1993-04-29 2002-03-06 Address PO BOX 14, ROUTE 208, GARDINER, NY, 12525, USA (Type of address: Principal Executive Office)
1984-03-09 2002-03-06 Address PO BOX 14, ROUTE 208, GARDINER, NY, 12525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040428002723 2004-04-28 BIENNIAL STATEMENT 2004-03-01
020306002322 2002-03-06 BIENNIAL STATEMENT 2002-03-01
000403002293 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980311002099 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940331002260 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930429003121 1993-04-29 BIENNIAL STATEMENT 1993-03-01
B077899-5 1984-03-09 CERTIFICATE OF INCORPORATION 1984-03-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State