Search icon

SOUTHSIDE CARWASH, INC.

Company Details

Name: SOUTHSIDE CARWASH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1992 (33 years ago)
Entity Number: 1639264
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 44 CHESTNUT STREET, BINGHAMTON, NY, United States, 13905
Principal Address: 6 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTHSIDE CARWASH, INC. DOS Process Agent 44 CHESTNUT STREET, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
ROBERT C CAVANAUGH Chief Executive Officer 6 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2004-05-27 2018-06-01 Address 6 CONKLIN AVE, BINGHAMTON, NY, 13903, 1714, USA (Type of address: Service of Process)
2000-05-15 2004-05-27 Address ROBERT C CAVANAUGH, 6 CONKLIN AVE, BINGHAMTON, NY, 13903, 1714, USA (Type of address: Principal Executive Office)
1998-05-11 2000-05-15 Address 6 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1998-05-11 2000-05-15 Address 6 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1993-07-14 1998-05-11 Address 6-8 CONKLIN AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180601007044 2018-06-01 BIENNIAL STATEMENT 2018-05-01
160610006276 2016-06-10 BIENNIAL STATEMENT 2016-05-01
140506007273 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120525006130 2012-05-25 BIENNIAL STATEMENT 2012-05-01
100713002215 2010-07-13 BIENNIAL STATEMENT 2010-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State