Name: | FENIELLO FLEET VEHICLE WASHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1997 (28 years ago) |
Entity Number: | 2111322 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 BRIDLE PATH, FARMINGVILLE, NY, United States, 11738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FENIELLO FLEET VEHICLE WASHING INC. | DOS Process Agent | 10 BRIDLE PATH, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
CHARLES J. FENIELLO | Chief Executive Officer | 10 BRIDLE PATH, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 10 BRIDLE PATH, FARMINGVILLE, NY, 11738, 2608, USA (Type of address: Chief Executive Officer) |
2025-04-22 | 2025-04-22 | Address | 10 BRIDLE PATH, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-21 | 2023-02-21 | Address | 10 BRIDLE PATH, FARMINGVILLE, NY, 11738, 2608, USA (Type of address: Chief Executive Officer) |
2023-02-21 | 2023-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422003664 | 2025-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-09 |
230221002353 | 2023-02-21 | BIENNIAL STATEMENT | 2023-02-01 |
210212060128 | 2021-02-12 | BIENNIAL STATEMENT | 2021-02-01 |
190211060338 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170201006318 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State