Search icon

WHITE PLAINS BUICK GMC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITE PLAINS BUICK GMC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1993 (32 years ago)
Entity Number: 1778238
ZIP code: 06880
County: Westchester
Place of Formation: New York
Address: 1372 POST ROAD EAST, WESTPORT, CT, United States, 06880
Principal Address: 1372 POST ROAD EAST, Westport, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1372 POST ROAD EAST, WESTPORT, CT, United States, 06880

Chief Executive Officer

Name Role Address
EVAN S PERKINS Chief Executive Officer 30 EASTON ROAD, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 30 EASTON ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2010-01-11 2023-12-18 Address 30 EASTON ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2007-12-06 2023-12-18 Address 1372 POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2007-12-06 2010-01-11 Address 1372 POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2000-01-06 2007-12-06 Address 85 MAGEE AVE, STAMFORD, CT, 06902, 5977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231218004302 2023-12-18 BIENNIAL STATEMENT 2023-12-18
220524001472 2022-05-24 BIENNIAL STATEMENT 2021-12-01
191203061936 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171205006521 2017-12-05 BIENNIAL STATEMENT 2017-12-01
160401007170 2016-04-01 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State