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
Name | Role | Address |
---|---|---|
MAURICE CROTEAU | Chief Executive Officer | 165 OAKDALE RD, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
CROTEAU'S TRANSMISSION SERVICE, INC. | DOS Process Agent | 165 OAKDALE RD, JOHNSON CITY, NY, United States, 13790 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State