Name: | FUCCILLO CHEVROLET BUICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1991 (34 years ago) |
Entity Number: | 1516098 |
ZIP code: | 13605 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 19595 SPRING ST, 10524 US RT 11, ADAMS, NY, United States, 13605 |
Principal Address: | 10524 US RT 11, ADAMS, NY, United States, 13605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FUCCILLO CHEVROLET BUICK, INC. | DOS Process Agent | 19595 SPRING ST, 10524 US RT 11, ADAMS, NY, United States, 13605 |
Name | Role | Address |
---|---|---|
WILLIAM B. FUCCILLO | Chief Executive Officer | PO BOX 69 / 10524 US RT 11, ADAMS, NY, United States, 13605 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-07 | 2021-04-09 | Address | FUCCILLO AUTOMOTIVE, 10524 US RT 11, ADAMS, NY, 13605, USA (Type of address: Service of Process) |
2009-03-09 | 2013-03-07 | Address | FUCCILLO AUTOMOTIVE, 10499 US RT 11, ADAMS, NY, 13605, USA (Type of address: Service of Process) |
2005-06-16 | 2009-03-09 | Address | 10499 US ROUTE 11, ADAMS, NY, 13605, USA (Type of address: Service of Process) |
2005-06-16 | 2013-03-07 | Address | 10499 US ROUTE 11, ADAMS, NY, 13605, USA (Type of address: Principal Executive Office) |
2005-03-31 | 2010-10-05 | Name | FUCCILLO CHEVROLET PONTIAC BUICK, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210409060033 | 2021-04-09 | BIENNIAL STATEMENT | 2021-03-01 |
190802060515 | 2019-08-02 | BIENNIAL STATEMENT | 2019-03-01 |
170301006097 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007106 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130307006650 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State