EMERLING CHEVROLET, INC.

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
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: Chief Executive Officer) |
2013-04-05 | 2017-04-07 | 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) |
2011-04-20 | 2013-04-05 | Address | 9000 BOSTON STATE 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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State