Search icon

CHRISTMAN MOTOR SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTMAN MOTOR SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1962 (63 years ago)
Entity Number: 150871
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 213 RANDALL AVE., NORWICH, NY, United States, 13815
Principal Address: 213 Randall Ave, NORWICH, NY, United States, 13815

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 RANDALL AVE., NORWICH, NY, United States, 13815

Chief Executive Officer

Name Role Address
HENRY SCUDDER Chief Executive Officer 254 STATE HIGHWAY 320, NORWICH, NY, United States, 13815

Form 5500 Series

Employer Identification Number (EIN):
150624987
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 254 STATE HIGHWAY 320, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 254 STATE HIGHWAY 320, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address PO BOX 431, 159-163 SOUTH BROAD ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2024-12-02 2025-04-21 Shares Share type: CAP, Number of shares: 0, Par value: 200000
2024-12-02 2025-04-28 Address PO BOX 431, 159-163 SOUTH BROAD ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428000687 2025-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-21
241202003692 2024-12-02 BIENNIAL STATEMENT 2024-12-02
160427000619 2016-04-27 CERTIFICATE OF CHANGE 2016-04-27
120912006352 2012-09-12 BIENNIAL STATEMENT 2012-09-01
101004002452 2010-10-04 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State