COUNTRY CLUB CHEVROLET, INC.

Name: | COUNTRY CLUB CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1962 (63 years ago) |
Entity Number: | 147234 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 70 ONEIDA STREET, ONEONTA, NY, United States, 13820 |
Principal Address: | 70 ONEIDA ST, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M ARMAO | Chief Executive Officer | 70 ONEIDA ST, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 ONEIDA STREET, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-20 | 2012-05-31 | Address | 70 ONEIDA ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
1996-04-17 | 2006-04-20 | Address | 55 ONEIDA ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
1992-10-29 | 1996-04-17 | Address | 70 ONEIDA ST, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
1992-10-29 | 2010-04-20 | Address | 70 ONEIDA ST, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
1971-07-23 | 1996-04-17 | Address | 55 ONEIDA ST., ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408006032 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120531002345 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100420002999 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080403002157 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060420002668 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State