Name: | CALEDONIA GARAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1973 (52 years ago) |
Entity Number: | 251060 |
ZIP code: | 14423 |
County: | Livingston |
Place of Formation: | New York |
Address: | 2792 W MAIN ST, CALEDONIA, NY, United States, 14423 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS PRATT | Chief Executive Officer | 2792 W MAIN ST, CALEDONIA, NY, United States, 14423 |
Name | Role | Address |
---|---|---|
CALEDONIA GARAGE, INC. | DOS Process Agent | 2792 W MAIN ST, CALEDONIA, NY, United States, 14423 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 2792 W MAIN ST, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-15 | Address | 2792 W MAIN ST, CALEDONIA, NY, 14423, USA (Type of address: Service of Process) |
2013-02-11 | 2025-01-15 | Address | 2792 W MAIN ST, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2005-02-14 | 2021-01-04 | Address | 2792 W MAIN ST, CALEDONIA, NY, 14423, USA (Type of address: Service of Process) |
2005-02-14 | 2013-02-11 | Address | 2792 W MAIN ST, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115004172 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
210104062928 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190903063320 | 2019-09-03 | BIENNIAL STATEMENT | 2019-01-01 |
150113007021 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130211002322 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State