Name: | CLEAN MACHINE AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1987 (38 years ago) |
Entity Number: | 1138544 |
ZIP code: | 13431 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9540 STATE RTE 28, POLAND, NY, United States, 13431 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD CAVOLY | Chief Executive Officer | 9540 STATE RTE 28, POLAND, NY, United States, 13431 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9540 STATE RTE 28, POLAND, NY, United States, 13431 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-14 | 2007-05-23 | Address | 320 LAFAYETTE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2003-03-14 | 2007-05-23 | Address | 211 FERGUSON RD, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office) |
1995-07-25 | 2003-03-14 | Address | 320 LAFAYETTE ST, UTICA, NY, 13502, 4230, USA (Type of address: Chief Executive Officer) |
1995-07-25 | 2003-03-14 | Address | RD #2 BOX 183 FERGUSON RD, FRANKFORT, NY, 13340, USA (Type of address: Principal Executive Office) |
1995-07-25 | 2007-05-23 | Address | 320 LAFAYETTE ST, UTICA, NY, 13502, 4230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170214006277 | 2017-02-14 | BIENNIAL STATEMENT | 2017-01-01 |
150312006048 | 2015-03-12 | BIENNIAL STATEMENT | 2015-01-01 |
110525003077 | 2011-05-25 | BIENNIAL STATEMENT | 2011-01-01 |
090226003082 | 2009-02-26 | BIENNIAL STATEMENT | 2009-01-01 |
070523002934 | 2007-05-23 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State