Search icon

CROTEAU'S TRANSMISSION SERVICE, INC.

Company Details

Name: CROTEAU'S TRANSMISSION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1982 (43 years ago)
Entity Number: 778867
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 165 OAKDALE RD, JOHNSON CITY, NY, United States, 13790
Principal Address: 15 TWINING RD, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE CROTEAU Chief Executive Officer 165 OAKDALE RD, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
CROTEAU'S TRANSMISSION SERVICE, INC. DOS Process Agent 165 OAKDALE RD, JOHNSON CITY, NY, United States, 13790

Form 5500 Series

Employer Identification Number (EIN):
161181560
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2006-07-10 2012-06-04 Address 165 OAKDALE ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
2006-07-10 2020-06-17 Address 165 OAKDALE RD, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1998-06-15 2006-07-10 Address 15 TWINING RD, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
1996-06-19 2006-07-10 Address 165 OAKDALE RD, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1993-02-18 1998-06-15 Address 165 OAKDALE RD, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200617060011 2020-06-17 BIENNIAL STATEMENT 2020-06-01
120604006291 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100730002843 2010-07-30 BIENNIAL STATEMENT 2010-06-01
080702002656 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060710002845 2006-07-10 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59385
Current Approval Amount:
59385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59816.15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State