Name: | WATERTOWN AUTO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1990 (35 years ago) |
Entity Number: | 1466761 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Principal Address: | 18890 US RT 11, WATERTOWN, NY, United States, 13601 |
Address: | 444 Barben Ave., Watertown, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A CONIGLIO | Chief Executive Officer | 18890 US RT 11, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
SWARTZ EVANS DICKINSON & PARMETER | DOS Process Agent | 444 Barben Ave., Watertown, NY, United States, 13601 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 18890 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2024-08-08 | Address | 18890 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2023-08-18 | Address | 18890 US RT 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2024-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-18 | 2024-08-08 | Address | 444 barben ave, Watertown, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808002248 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
230818001105 | 2023-08-18 | BIENNIAL STATEMENT | 2022-08-01 |
200803061907 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006144 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006241 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State