Name: | BARTON CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1986 (38 years ago) |
Entity Number: | 1125971 |
ZIP code: | 12589 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 22 Old Mill Rd, Wallkill, NY, United States, 12589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARTON CHEVROLET, INC. | DOS Process Agent | 22 Old Mill Rd, Wallkill, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
RONALD K BARTON | Chief Executive Officer | 22 OLD MILL RD, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-15 | 2024-12-15 | Address | 800 AUTO PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-12-15 | 2024-12-15 | Address | 22 OLD MILL RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2024-12-15 | Address | 22 OLD MILL RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2023-09-22 | Address | 22 OLD MILL RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2023-09-22 | Address | 800 AUTO PARK PL, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241215000227 | 2024-12-15 | BIENNIAL STATEMENT | 2024-12-15 |
230922001560 | 2023-09-22 | BIENNIAL STATEMENT | 2022-12-01 |
220523002142 | 2022-05-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-23 |
211111002272 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
190410060223 | 2019-04-10 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State