Search icon

FUCCILLO CHEVROLET BUICK, INC.

Company Details

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

DOS Process Agent

Name Role Address
FUCCILLO CHEVROLET BUICK, INC. DOS Process Agent 19595 SPRING ST, 10524 US RT 11, ADAMS, NY, United States, 13605

Chief Executive Officer

Name Role Address
WILLIAM B. FUCCILLO Chief Executive Officer PO BOX 69 / 10524 US RT 11, ADAMS, NY, United States, 13605

History

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.

Filings

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