Name: | C.W.J. AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1981 (44 years ago) |
Entity Number: | 689402 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 KING AVE, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM M SCHLEDORN SR | Chief Executive Officer | 15 KING AVE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
WILLIAM M SCHLEDORN SR | DOS Process Agent | 15 KING AVE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-19 | 2005-04-21 | Address | 846 S. MAIN STREET, FARMINGDALE, NY, 11735, 4146, USA (Type of address: Service of Process) |
2001-03-19 | 2005-04-21 | Address | 846 S. MAIN STREET, FARMINGDALE, NY, 11735, 4146, USA (Type of address: Principal Executive Office) |
2001-03-19 | 2005-04-21 | Address | 846 S. MAIN STREET, FARMINGDALE, NY, 11735, 4146, USA (Type of address: Chief Executive Officer) |
1999-03-11 | 2001-03-19 | Address | 846 S MAIN ST, SOUTH FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1999-03-11 | 2001-03-19 | Address | 846 S MAIN ST, SOUTH FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130326002329 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110621002837 | 2011-06-21 | BIENNIAL STATEMENT | 2011-03-01 |
090312002966 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070403002740 | 2007-04-03 | BIENNIAL STATEMENT | 2007-03-01 |
050421002601 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State