COLELLO CAR WASH CORP.

Name: | COLELLO CAR WASH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1997 (28 years ago) |
Entity Number: | 2189846 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 19940 CR 65, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL COLELLO | Chief Executive Officer | 19940 CR 65, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19940 CR 65, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 19940 CR 65, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2013-11-13 | 2025-06-04 | Address | 19940 CR 65, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2013-11-13 | 2025-06-04 | Address | 19940 CR 65, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2012-10-04 | 2013-11-13 | Address | 442 FLOWER AVE WEST, WATERTOWN, NY, 13061, USA (Type of address: Chief Executive Officer) |
2012-10-04 | 2013-11-13 | Address | 442 FLOWER AVE WEST, WATERTOWN, NY, 13061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604001742 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
131113002264 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
121004002099 | 2012-10-04 | BIENNIAL STATEMENT | 2011-10-01 |
011011002498 | 2001-10-11 | BIENNIAL STATEMENT | 2001-10-01 |
991028002194 | 1999-10-28 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State