Search icon

JOHN L. CAR WASH CORP.

Company Details

Name: JOHN L. CAR WASH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1993 (32 years ago)
Entity Number: 1739202
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-21 21ST ST, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 4391 BOSTON POST RD, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LAGE Chief Executive Officer 4391 BOSTON POST RD, PELHAM MANOR, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-21 21ST ST, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1996-01-08 2001-08-31 Address 36-21 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1996-01-08 2001-08-31 Address 36-21 21ST STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1996-01-08 2001-08-31 Address 36-21 21ST STREET, LOGN ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1993-07-02 1996-01-08 Address 85 LAKE SHORE DRIVE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807002269 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110805002339 2011-08-05 BIENNIAL STATEMENT 2011-07-01
070802002212 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050916002778 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030718002564 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010831002044 2001-08-31 BIENNIAL STATEMENT 2001-07-01
990728002388 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970718002539 1997-07-18 BIENNIAL STATEMENT 1997-07-01
960108002320 1996-01-08 BIENNIAL STATEMENT 1995-07-01
930702000080 1993-07-02 CERTIFICATE OF INCORPORATION 1993-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300601093 0215600 1999-12-02 36-33 21ST STREET, LONG ISLAND CITY, NY, 11106
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-12-02
Case Closed 2000-10-18

Related Activity

Type Complaint
Activity Nr 200820959
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-01-13
Abatement Due Date 2000-03-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2000-01-13
Abatement Due Date 2000-03-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-01-13
Abatement Due Date 2000-03-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2000-01-13
Abatement Due Date 2000-02-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2000-01-13
Abatement Due Date 2000-02-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-01-13
Abatement Due Date 2000-02-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03

Date of last update: 26 Feb 2025

Sources: New York Secretary of State