Name: | FUCCILLO CHRYSLER OF NELLISTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1999 (26 years ago) |
Entity Number: | 2354886 |
ZIP code: | 13605 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 19595 SPRING ST, ADAMS, NY, United States, 13605 |
Principal Address: | 6460 STATE HWY 5, PO BOX 38, NELLISTON, NY, United States, 13410 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM B FUCCILLO | Chief Executive Officer | 10524 US ROUTE 11, PO BOX 69, ADAMS, NY, United States, 13605 |
Name | Role | Address |
---|---|---|
FUCCILLO AUTOMOTIVE GROUP, INC. | DOS Process Agent | 19595 SPRING ST, ADAMS, NY, United States, 13605 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-11 | 2021-04-09 | Address | 10524 U.S. ROUTE 11, ADAMS, NY, 13605, USA (Type of address: Service of Process) |
2001-03-27 | 2013-03-11 | Address | 6460 STATE HWY 5, PO BOX 38, NELLISTON, NY, 13410, USA (Type of address: Chief Executive Officer) |
2001-03-27 | 2013-03-11 | Address | 6460 STATE HWY 5, PO BOX 38, NELLISTON, NY, 13410, USA (Type of address: Principal Executive Office) |
2001-01-30 | 2013-03-11 | Address | 10524 U.S. ROUTE 11, ADAMS, NY, 13605, USA (Type of address: Service of Process) |
1999-03-11 | 2001-01-30 | Address | 555 E. GENESEE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210409060034 | 2021-04-09 | BIENNIAL STATEMENT | 2021-03-01 |
190802060521 | 2019-08-02 | BIENNIAL STATEMENT | 2019-03-01 |
170301006091 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007095 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130311006975 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State