Search icon

WILBER DUCK CHEVROLET, INC.

Company Details

Name: WILBER DUCK CHEVROLET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1965 (60 years ago)
Date of dissolution: 23 Apr 2020
Entity Number: 193086
ZIP code: 13202
County: Madison
Place of Formation: New York
Address: 100, MADISON STREET, SYRACUSE, NY, United States, 13202
Principal Address: 116 BROAD ST, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NANCY A WILBER Agent 116 BROAD ST, ONEIDA, NY, 13421

DOS Process Agent

Name Role Address
CRAIG H WILBER DOS Process Agent 100, MADISON STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
CRAIG H WILBER Chief Executive Officer 116 BROAD ST, ONEIDA, NY, United States, 13421

Form 5500 Series

Employer Identification Number (EIN):
160910019
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-28 2019-01-08 Address 116 BROAD ST, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
1999-03-08 2010-10-27 Name WILBER-DUCK CHEVROLET BUICK, INC.
1993-12-22 1999-12-28 Address DENNIS M. MC CARTHY, 116 BROAD STREET, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
1993-12-22 1999-12-28 Address 116 BROAD STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
1993-01-14 1993-12-22 Address 116 BROAD STREET, ONEIDA, NY, 13421, 1694, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200423000057 2020-04-23 CERTIFICATE OF DISSOLUTION 2020-04-23
190108060215 2019-01-08 BIENNIAL STATEMENT 2017-12-01
140220002574 2014-02-20 BIENNIAL STATEMENT 2013-12-01
111219002282 2011-12-19 BIENNIAL STATEMENT 2011-12-01
101027000850 2010-10-27 CERTIFICATE OF AMENDMENT 2010-10-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State