Name: | STEVE BALDO CHEVROLET OLDS. BUICK CADILLAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1990 (35 years ago) |
Entity Number: | 1449496 |
ZIP code: | 14111 |
County: | Erie |
Place of Formation: | New York |
Address: | 11208 GOWANDA STATE ROAD, NORTH COLLINS, NY, United States, 14111 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN J BALDO | DOS Process Agent | 11208 GOWANDA STATE ROAD, NORTH COLLINS, NY, United States, 14111 |
Name | Role | Address |
---|---|---|
STEVE BALDO | Chief Executive Officer | 11208 GOWANDA STATE ROAD, NORTH COLLINS, NY, United States, 14111 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-17 | 2002-10-29 | Address | 13861 GOWANDA STATE RD, COLLINS, NY, 14034, USA (Type of address: Chief Executive Officer) |
1999-08-17 | 2002-10-29 | Address | 13861 GOWANDA STATE RD, COLLINS, NY, 14034, USA (Type of address: Principal Executive Office) |
1999-08-17 | 2002-10-29 | Address | 13861 GOWANDA STATE RD, COLLINS, NY, 14034, USA (Type of address: Service of Process) |
1993-03-15 | 1999-08-17 | Address | 13861 GOWANDA STATE ROAD, PO BOX 440, COLLLINS, NY, 14034, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 1999-08-17 | Address | 13861 GOWANDA STATE ROAD, PO BOX 440, COLLINS, NY, 14034, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140924006175 | 2014-09-24 | BIENNIAL STATEMENT | 2014-05-01 |
100521002765 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080603002793 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
061211002745 | 2006-12-11 | BIENNIAL STATEMENT | 2006-05-01 |
021029002532 | 2002-10-29 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State