Name: | GAULT CHEVROLET CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1955 (69 years ago) |
Entity Number: | 105810 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 2507 NORTH STREET, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 1250
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GAULT CHEVROLET CO., INC. | DOS Process Agent | 2507 NORTH STREET, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
ROBERT B GAULT | Chief Executive Officer | 2507 NORTH ST, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 2507 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2012-01-23 | 2024-06-25 | Address | 2507 NORTH ST, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2009-12-08 | 2012-01-23 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
1997-12-30 | 2009-12-08 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1994-01-31 | 2024-06-25 | Address | 2507 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625002009 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
220621002336 | 2022-06-21 | BIENNIAL STATEMENT | 2021-12-01 |
140131002276 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
120123002692 | 2012-01-23 | BIENNIAL STATEMENT | 2011-12-01 |
091208002679 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State