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
Name | Role | Address |
---|---|---|
FREDERICK H WOLLIN | Chief Executive Officer | 3723 STATE RTE 12B, CLINTON, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
G FRED WOLLIN | DOS Process Agent | 3723 STE RTE 12B, CLINTON, NY, United States, 13323 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State