TRANSIT ROAD CAR WASH, INC.

Name: | TRANSIT ROAD CAR WASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1972 (53 years ago) |
Entity Number: | 324085 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5673 S TRANSIT, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY J. LEDERHAUS | Chief Executive Officer | 5673 S TRANSIT, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5673 S TRANSIT, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-30 | 2008-02-11 | Address | 5673 SOUTH TRANSIT, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 2008-02-11 | Address | 5673 SOUTH TRANSIT, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1993-04-30 | 2008-02-11 | Address | 5673 SOUTH TRANSIT, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1972-02-18 | 1993-04-30 | Address | 7185 CHESTNUT RIDGE RD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140326002496 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120509002491 | 2012-05-09 | BIENNIAL STATEMENT | 2012-02-01 |
100222002349 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
080211002520 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060228002372 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State