ELSENHEIMER CHEVROLET, INC.

Name: | ELSENHEIMER CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1957 (68 years ago) |
Entity Number: | 166698 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | PO BOX 645, HORNELL, NY, United States, 14843 |
Principal Address: | 7288 SENECA ROAD NORTH, PO BOX 645, HORNELL, NY, United States, 14843 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
RODNEY C ELSENHEIMER | Chief Executive Officer | PO BOX 4, ARKPORT, NY, United States, 14843 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 645, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-08 | 2007-07-19 | Address | 7288 SENECA ROAD NORTH, PO BOX 645, HORNELL, NY, 14843, 0645, USA (Type of address: Chief Executive Officer) |
2003-07-08 | 2007-07-19 | Address | 7288 SENECA ROAD NORTH, PO BOX 645, HORNELL, NY, 14843, 0645, USA (Type of address: Principal Executive Office) |
1997-07-18 | 2003-07-08 | Address | 303 SENECA RD., HORNELL, NY, 14843, USA (Type of address: Service of Process) |
1993-02-10 | 2003-07-08 | Address | 7288 ARKPORT RD, BOX 645, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
1993-02-10 | 2003-07-08 | Address | 7288 ARKPORT RD, BOX 645, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070719002755 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050824002324 | 2005-08-24 | BIENNIAL STATEMENT | 2005-07-01 |
030708002419 | 2003-07-08 | BIENNIAL STATEMENT | 2003-07-01 |
010702002250 | 2001-07-02 | BIENNIAL STATEMENT | 2001-07-01 |
990714002236 | 1999-07-14 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State