Name: | CLEANER'S SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1989 (36 years ago) |
Entity Number: | 1329171 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 1059 POWERS RD, CONKLIN, NY, United States, 13748 |
Address: | ATTN: LORI G. SCHAPIRO, ESQ., 99 CORPORATE DRIVE, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY H SCHAPIRO | Chief Executive Officer | 1059 POWERS RD, CONKLIN, NY, United States, 13748 |
Name | Role | Address |
---|---|---|
COUGHLIN & GERHART, LLP | DOS Process Agent | ATTN: LORI G. SCHAPIRO, ESQ., 99 CORPORATE DRIVE, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-26 | 2018-05-10 | Address | 700 SECURITY MUTUAL BLDG, 80 EXCHANGE ST, PO BOX 5250, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
2003-02-20 | 2003-02-26 | Address | 80 EXCHANGE STREET, 700 SECURITY MUTUAL BLDG, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
1998-01-29 | 2003-02-20 | Address | ATTN BRUCE BECKER, 2706 E MAIN ST, ENDWELL, NY, 13760, USA (Type of address: Service of Process) |
1997-03-17 | 1998-01-29 | Address | 2320 LEWIS ST, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer) |
1997-03-17 | 1998-01-29 | Address | 2320 LEWIS ST, ENDWELL, NY, 13760, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180510000336 | 2018-05-10 | CERTIFICATE OF CHANGE | 2018-05-10 |
130314002006 | 2013-03-14 | BIENNIAL STATEMENT | 2013-02-01 |
120711000226 | 2012-07-11 | CERTIFICATE OF AMENDMENT | 2012-07-11 |
110315002524 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
090225002680 | 2009-02-25 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State