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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ROY L. EMERLING | Chief Executive Officer | 8975 BOSTON STATE ROAD, PO BOX 204, BOSTON, NY, United States, 14025 |
Name | Role | Address |
---|---|---|
EMERLING CHEVROLET, INC. | DOS Process Agent | 8975 BOSTON STATE ROAD, PO BOX 204, BOSTON, NY, United States, 14025 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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