Search icon

MCLOUTH CHEVROLET, INCORPORATED

Company Details

Name: MCLOUTH CHEVROLET, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1958 (66 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 115448
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 1338 W MAIN ST, STATE RTE 31 PO BOX 604, MACEDON, NY, United States, 14502
Principal Address: 1338 W MAIN ST, MACEDON, NY, United States, 14502

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD D. MCLOUTH Chief Executive Officer 1338 W MAIN ST, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1338 W MAIN ST, STATE RTE 31 PO BOX 604, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2002-12-03 2005-01-11 Address 1338 W MAIN ST, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2001-02-08 2006-12-08 Address WEST MAIN ST, 1338 RTE 31, MACEDON, NY, 14502, USA (Type of address: Service of Process)
1998-12-23 2002-12-03 Address 815 PITTS-PALMYRA RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
1998-12-23 2002-12-03 Address 815 PITTS-PAL RD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
1998-12-23 2001-02-08 Address WEST MAIN ST, MACEDON, NY, 00000, USA (Type of address: Service of Process)
1958-12-22 1998-12-23 Address WEST MAIN ST., MACEDON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247894 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110408002484 2011-04-08 BIENNIAL STATEMENT 2010-12-01
081125002999 2008-11-25 BIENNIAL STATEMENT 2008-12-01
20061221031 2006-12-21 ASSUMED NAME CORP DISCONTINUANCE 2006-12-21
061208002855 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050111002564 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021203002912 2002-12-03 BIENNIAL STATEMENT 2002-12-01
010208002173 2001-02-08 BIENNIAL STATEMENT 2000-12-01
C284696-1 2000-02-11 ASSUMED NAME CORP INITIAL FILING 2000-02-11
981223002151 1998-12-23 BIENNIAL STATEMENT 1998-12-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State