Search icon

HUNTINGTON CHEVROLET, INC.

Company Details

Name: HUNTINGTON CHEVROLET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2389016
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Principal Address: 370 OAKWOOD RD, HUNTINGTON STATION, NY, United States, 11746
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGORY WILLIAMS Chief Executive Officer 370 OAKWOOD RD, HUNTINGTON STATION, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
DP-2179075 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
070628002737 2007-06-28 BIENNIAL STATEMENT 2007-06-01
050829002088 2005-08-29 BIENNIAL STATEMENT 2005-06-01
030603002603 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010626002725 2001-06-26 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-06-02
Type:
Complaint
Address:
370 OAKWOOD ROAD, HUNTINGTON STATION, NY, 11746
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 427-0910
Add Date:
2006-11-06
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State