-
Home Page
›
-
Counties
›
-
New York
›
-
10034
›
-
J.V. CAR WASH, LTD.
Company Details
Name: |
J.V. CAR WASH, LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
28 Dec 1990 (34 years ago)
|
Entity Number: |
1498121 |
ZIP code: |
10034
|
County: |
New York |
Place of Formation: |
New York |
Address: |
4778 BROADWAY, NEW YORK, NY, United States, 10034 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
4778 BROADWAY, NEW YORK, NY, United States, 10034
|
Chief Executive Officer
Name |
Role |
Address |
JOSE VAZQUEZ
|
Chief Executive Officer
|
4778 BROADWAY, NEW YORK, NY, United States, 10034
|
History
Start date |
End date |
Type |
Value |
1993-01-11
|
1997-03-13
|
Address
|
1341 OLERI TERR., FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050126002666
|
2005-01-26
|
BIENNIAL STATEMENT
|
2004-12-01
|
021209002622
|
2002-12-09
|
BIENNIAL STATEMENT
|
2002-12-01
|
001211002303
|
2000-12-11
|
BIENNIAL STATEMENT
|
2000-12-01
|
981224002055
|
1998-12-24
|
BIENNIAL STATEMENT
|
1998-12-01
|
970313002042
|
1997-03-13
|
BIENNIAL STATEMENT
|
1996-12-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2219148
|
CL VIO
|
INVOICED
|
2015-11-19
|
175
|
CL - Consumer Law Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2015-11-12
|
Pleaded
|
REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES.
|
1
|
1
|
No data
|
No data
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
J.V. CAR WASH, LTD.
Court Case Summary
Nature Of Judgment:
Missing
Nature Of Suit:
Insurance
Parties
Party Name:
MOUNT VERNON FIRE
Party Name:
J.V. CAR WASH, LTD.
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State