TEAM CHEVROLET, INC.

Name: | TEAM CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1985 (40 years ago) |
Entity Number: | 1030966 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | PO BOX 1088, OLEAN, NY, United States, 14760 |
Principal Address: | 2830 ROUTE 16N, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERENCE BRAIRTON | Chief Executive Officer | 4 ST. MARYS DRIVE, ALLEGANY, NY, United States, 14706 |
Name | Role | Address |
---|---|---|
TEAM CHEVROLET, INC | DOS Process Agent | PO BOX 1088, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 4 ST. MARYS DRIVE, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
2016-02-17 | 2024-05-01 | Address | 4 ST. MARYS DRIVE, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
2013-12-09 | 2016-02-17 | Address | 693 LAKEVIEW TERRACE, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2011-11-10 | 2013-12-09 | Address | 693 LAKEVIEW TERRACE, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2011-11-10 | 2024-05-01 | Address | PO BOX 1088, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501042304 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
191223060018 | 2019-12-23 | BIENNIAL STATEMENT | 2019-10-01 |
171129006252 | 2017-11-29 | BIENNIAL STATEMENT | 2017-10-01 |
160217006079 | 2016-02-17 | BIENNIAL STATEMENT | 2015-10-01 |
131209006798 | 2013-12-09 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State