Name: | WEST-HERR CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1989 (36 years ago) |
Entity Number: | 1331772 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT R. BIELER | Chief Executive Officer | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
WEST-HERR CHEVROLET, INC. | DOS Process Agent | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-08 | 2025-03-03 | Address | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2023-03-08 | Address | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-03-03 | Address | 3552 SOUTHWESTERN BOULEVARD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000331 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230308001921 | 2023-03-08 | BIENNIAL STATEMENT | 2023-03-01 |
210301061536 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190313060894 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170301006349 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State