Search icon

EMERLING CHEVROLET, INC.

Company Details

Name: EMERLING CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1955 (70 years ago)
Entity Number: 103386
ZIP code: 14025
County: Erie
Place of Formation: New York
Address: 8975 BOSTON STATE ROAD, PO BOX 204, BOSTON, NY, United States, 14025
Principal Address: 8975 BOSTON STATE ROAD, BOSTON, NY, United States, 14025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMERLING CHEVROLET, INC. 401(K) PLAN 2014 160798288 2015-06-26 EMERLING CHEVROLET, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 441110
Sponsor’s telephone number 7169415255
Plan sponsor’s address 9000 BOSTON STATE ROAD, BOSTON, NY, 140250229

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing ALAN B SVEDLOW
EMERLING CHEVROLET, INC. 401(K) PLAN 2014 160798288 2015-11-04 EMERLING CHEVROLET, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 441110
Sponsor’s telephone number 7169415255
Plan sponsor’s address 9000 BOSTON STATE ROAD, BOSTON, NY, 140250229

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2015-11-04
Name of individual signing ALAN B SVEDLOW
EMERLING CHEVROLET, INC. 401(K) PLAN 2013 160798288 2014-07-11 EMERLING CHEVROLET, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 441110
Sponsor’s telephone number 7169415255
Plan sponsor’s address 9000 BOSTON STATE ROAD, BOSTON, NY, 140250229

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing ALAN B SVEDLOW
EMERLING CHEVROLET, INC. 401(K) PLAN 2012 160798288 2013-07-26 EMERLING CHEVROLET, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 441110
Sponsor’s telephone number 7169415255
Plan sponsor’s address PO BOX 229, BOSTON, NY, 14025

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing ALAN B SVEDLOW
EMERLING CHEVROLET, INC. NADART SALARY DEFERRAL 401(K) PLAN 2011 160798288 2012-07-27 EMERLING CHEVROLET, INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1976-01-01
Business code 441110
Sponsor’s telephone number 7169415255
Plan sponsor’s address 9000 BOSTON STATE ROAD, BOSTON, NY, 14025

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, P.O. BOX 9200, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing ALAN B. SVEDLOW

Chief Executive Officer

Name Role Address
ROY L. EMERLING Chief Executive Officer 8975 BOSTON STATE ROAD, PO BOX 204, BOSTON, NY, United States, 14025

DOS Process Agent

Name Role Address
EMERLING CHEVROLET, INC. DOS Process Agent 8975 BOSTON STATE ROAD, PO BOX 204, BOSTON, NY, United States, 14025

History

Start date End date Type Value
2013-04-05 2017-04-07 Address 9000 BOSTON STATE RD, BOSTON, NY, 14025, USA (Type of address: Principal Executive Office)
2013-04-05 2017-04-07 Address 9000 BOSTON STATE RD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer)
2011-04-20 2013-04-05 Address 9000 BOSTON STATE RD, BOSTON, NY, 14025, USA (Type of address: Principal Executive Office)
2011-04-20 2013-04-05 Address 9000 BOSTON STATE RD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer)
2010-12-21 2011-04-20 Address 7390 ABBOTT HILL RD, BOSTON, NY, 14025, USA (Type of address: Principal Executive Office)
2010-12-21 2011-04-20 Address 7390 ABBOTT HILL RD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer)
1993-08-17 2017-04-07 Address 9000 BOSTON STATE ROAD, BOSTON, NY, 14025, USA (Type of address: Service of Process)
1993-08-17 2010-12-21 Address 9824 TREVETT ROAD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer)
1993-08-17 2010-12-21 Address 6867 PIN OAK DRIVE, BOSTON, NY, 14025, USA (Type of address: Principal Executive Office)
1955-04-25 1993-08-17 Address TREVETT ROAD, BOSTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402061025 2021-04-02 BIENNIAL STATEMENT 2021-04-01
170407006392 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150416006164 2015-04-16 BIENNIAL STATEMENT 2015-04-01
130405006676 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110420002452 2011-04-20 BIENNIAL STATEMENT 2011-04-01
101221002175 2010-12-21 BIENNIAL STATEMENT 2009-04-01
C301452-3 2001-04-19 ASSUMED NAME CORP INITIAL FILING 2001-04-19
930817002625 1993-08-17 BIENNIAL STATEMENT 1992-04-01
A453095-8 1977-12-29 CERTIFICATE OF AMENDMENT 1977-12-29
8999-72 1955-04-25 CERTIFICATE OF INCORPORATION 1955-04-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2014910 Intrastate Non-Hazmat 2010-04-01 10000 2009 1 2 Private(Property)
Legal Name EMERLING CHEVROLET INC
DBA Name -
Physical Address 9000 BOSTON STATE ROAD, BOSTON, NY, 14025, US
Mailing Address PO BOX 229, BOSTON, NY, 14025, US
Phone (716) 941-5255
Fax (716) 941-8520
E-mail RBELSCHER@EMERLING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: New York Secretary of State