Name: | HEINRICH CHEVROLET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1965 (60 years ago) |
Entity Number: | 190916 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 7150 Ellicott Rd, Lockport, NY, United States, 14094 |
Principal Address: | 5775 S. TRANSIT RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES W HEINRICH | Chief Executive Officer | 5775 S TRANSIT RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
HEINRICH CHEVROLET CORP. | DOS Process Agent | 7150 Ellicott Rd, Lockport, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 5775 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2013-09-26 | 2024-04-19 | Address | 5775 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2009-09-23 | 2024-04-19 | Address | 5775 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2009-09-23 | 2013-09-26 | Address | 4775 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2007-09-10 | 2009-09-23 | Address | 5775 S TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2007-09-10 | 2009-09-23 | Address | 5775 S TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2007-09-10 | 2009-09-23 | Address | 5775 S TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1999-10-06 | 2007-09-10 | Address | 5775 S TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1994-07-05 | 1999-10-06 | Address | 5775 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1994-07-05 | 2007-09-10 | Address | 5775 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419002987 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
210409060075 | 2021-04-09 | BIENNIAL STATEMENT | 2019-09-01 |
130926002104 | 2013-09-26 | BIENNIAL STATEMENT | 2013-09-01 |
110923003005 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090923002897 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
070910002045 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
051103003321 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030827002332 | 2003-08-27 | BIENNIAL STATEMENT | 2003-09-01 |
010830002720 | 2001-08-30 | BIENNIAL STATEMENT | 2001-09-01 |
991006002580 | 1999-10-06 | BIENNIAL STATEMENT | 1999-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4188018504 | 2021-02-25 | 0296 | PPS | 5775 S Transit Rd, Lockport, NY, 14094-5811 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700970 | Civil Rights Employment | 2017-09-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAMS |
Role | Plaintiff |
Name | HEINRICH CHEVROLET CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-10-21 |
Termination Date | 2017-05-12 |
Date Issue Joined | 2016-11-14 |
Section | 0754 |
Status | Terminated |
Parties
Name | BZOWKA |
Role | Plaintiff |
Name | HEINRICH CHEVROLET CORP. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State