Search icon

PAUL CONTE CHEVROLET, INC.

Company Details

Name: PAUL CONTE CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1990 (35 years ago)
Date of dissolution: 12 Dec 2014
Entity Number: 1435840
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 68 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520
Principal Address: 42 E SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 EAST SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
PAUL F CONTE Chief Executive Officer 42 E SUNRISE HIGHWAY, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
113241921
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-08 2010-04-19 Address 68 E SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1995-05-08 2010-04-19 Address 68 E SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1990-04-02 2008-01-14 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141212000490 2014-12-12 CERTIFICATE OF DISSOLUTION 2014-12-12
100419002111 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080416002527 2008-04-16 BIENNIAL STATEMENT 2008-04-01
080114000501 2008-01-14 CERTIFICATE OF CHANGE 2008-01-14
060424002179 2006-04-24 BIENNIAL STATEMENT 2006-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State