Search icon

CLINTON AUTO SERVICE, INC.

Company Details

Name: CLINTON AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1976 (49 years ago)
Entity Number: 411221
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 3723 STE RTE 12B, CLINTON, NY, United States, 13323
Principal Address: 3723 STATE RTE 12 B, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK H WOLLIN Chief Executive Officer 3723 STATE RTE 12B, CLINTON, NY, United States, 13323

DOS Process Agent

Name Role Address
G FRED WOLLIN DOS Process Agent 3723 STE RTE 12B, CLINTON, NY, United States, 13323

History

Start date End date Type Value
2008-09-10 2010-09-21 Address 58 DWIGHT AVE, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)
2008-09-10 2014-09-15 Address 3723 STATE RTE 12B, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
1995-08-04 2010-09-21 Address 3723 STE RTE 12B, CLINTON, NY, 13323, USA (Type of address: Service of Process)
1995-08-04 2008-09-10 Address 3723 STATE RTE 12B, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
1993-07-30 2008-09-10 Address 114 COLLEGE STREET, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190821060080 2019-08-21 BIENNIAL STATEMENT 2018-09-01
140915006517 2014-09-15 BIENNIAL STATEMENT 2014-09-01
100921002929 2010-09-21 BIENNIAL STATEMENT 2010-09-01
20090409007 2009-04-09 ASSUMED NAME CORP INITIAL FILING 2009-04-09
080910002969 2008-09-10 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106515.00
Total Face Value Of Loan:
106515.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-02-26
Type:
Planned
Address:
3723 STATE ROUTE 12B, CLINTON, NY, 13323
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2016-05-11
Type:
Planned
Address:
3723 STATE ROUTE 12B, CLINTON, NY, 13323
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1992-10-08
Type:
Planned
Address:
R D #2 1178 MEADOW ST, CLINTON, NY, 13323
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106515
Current Approval Amount:
106515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107364.16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 853-8365
Add Date:
2006-09-19
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State