Search icon

F.X. CAPRARA CHEVROLET-OLDS-BUICK, INC.

Company Details

Name: F.X. CAPRARA CHEVROLET-OLDS-BUICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1986 (39 years ago)
Entity Number: 1055435
ZIP code: 13142
County: Oswego
Place of Formation: New York
Address: 54 CAPRARA DRIVE, PULASKI, NY, United States, 13142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F.X. CAPRARA CHEVROLET-OLDS-BUICK, INC. DOS Process Agent 54 CAPRARA DRIVE, PULASKI, NY, United States, 13142

Chief Executive Officer

Name Role Address
CHARLES G. CAPRARA Chief Executive Officer 18476 US ROUTR 11, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2024-10-31 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-02 2014-06-24 Address 3326 MAPLE AVENUE, PULASKI, NY, 13142, USA (Type of address: Service of Process)
2008-03-19 2016-02-01 Address 21277 COUNTY RT 16, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2006-03-30 2010-03-02 Address PO BOX 139, 3326 MAPLE AVENUE, PULASKI, NY, 13142, USA (Type of address: Service of Process)
2004-02-13 2006-03-30 Address 18476 US RTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160201006079 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140624006039 2014-06-24 BIENNIAL STATEMENT 2014-02-01
120323002890 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100302002741 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080319002122 2008-03-19 BIENNIAL STATEMENT 2008-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State