Name: | SANITAIRE CLEANING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1993 (32 years ago) |
Entity Number: | 1700900 |
ZIP code: | 14424 |
County: | Monroe |
Place of Formation: | New York |
Address: | BOX 657, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 7753 ROUTE 20A, BLOOMFIELD, NY, United States, 14469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 657, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
JOHN DOUGLAS MARTIN JR | Chief Executive Officer | 7753 RTE 20A, BLOOMFIELD, NY, United States, 14469 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-10 | 2003-02-20 | Address | 7753 RT 20A, BLOOMFIELD, NY, 14469, USA (Type of address: Principal Executive Office) |
2001-04-10 | 2005-03-15 | Address | PO BOX 657, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
1999-02-25 | 2001-04-10 | Address | 39 SAGINAW DRIVE #3, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1999-02-25 | 2003-02-20 | Address | 39 SAGINAW DRIVE #3, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1999-02-25 | 2001-04-10 | Address | 39 SAGINAW DRIVE #3, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130301002489 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
110302002735 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
090123003064 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070306002840 | 2007-03-06 | BIENNIAL STATEMENT | 2007-02-01 |
050315002811 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State