Search icon

ZIGROSSI PONTIAC BUICK GMC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZIGROSSI PONTIAC BUICK GMC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1992 (33 years ago)
Date of dissolution: 06 Mar 2014
Entity Number: 1628451
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 5069 E MAIN ST, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY R. ZIGROSSI Chief Executive Officer 5 NARAMORE DRIVE, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5069 E MAIN ST, BATAVIA, NY, United States, 14020

Form 5500 Series

Employer Identification Number (EIN):
161450701
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-07 2008-04-09 Address 4143 RIDGE RD, ELBA, NY, 14058, USA (Type of address: Chief Executive Officer)
1992-04-13 1996-05-07 Address 44 EXCHANGE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306000631 2014-03-06 CERTIFICATE OF DISSOLUTION 2014-03-06
100419002433 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080409002616 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060414002594 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040414002672 2004-04-14 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State