Name: | FUCCILLO DODGE CHRYSLER JEEP RAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1990 (35 years ago) |
Entity Number: | 1466402 |
ZIP code: | 13605 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PO BOX 69, 10524 U.S. RT 11, ADAMS, NY, United States, 13605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM B FUCCILLO | Chief Executive Officer | PO BOX 69, 10524 U.S. RT 11, ADAMS, NY, United States, 13605 |
Name | Role | Address |
---|---|---|
FUCCILLO AUTOMOTIVE GROUP INC | DOS Process Agent | PO BOX 69, 10524 U.S. RT 11, ADAMS, NY, United States, 13605 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-17 | 2014-06-26 | Name | FUCCILLO DODGE CHRYSLER JEEP, INC. |
2000-08-14 | 2002-07-24 | Address | 10524 US RT 11, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer) |
2000-08-14 | 2002-07-24 | Address | 10524 US RT 11, ADAMS, NY, 13605, USA (Type of address: Service of Process) |
2000-08-14 | 2002-07-24 | Address | 10524 US RT 11, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office) |
1996-08-20 | 2000-08-14 | Address | 10329 US RTE 11, PO BOX 6, ADAMS, NY, 13605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201113060593 | 2020-11-13 | BIENNIAL STATEMENT | 2020-08-01 |
180814006063 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
160801006049 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006959 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
140626000677 | 2014-06-26 | CERTIFICATE OF AMENDMENT | 2014-06-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State