Search icon

DAVID CHEVROLET INC.

Company Details

Name: DAVID CHEVROLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2001 (24 years ago)
Entity Number: 2626704
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 10225 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304
Principal Address: 104 MEADOW ROAD, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID CHEVROLET BUICK INC. DOS Process Agent 10225 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
JOSEPH P SMITH Chief Executive Officer 10225 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Form 5500 Series

Employer Identification Number (EIN):
161603309
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
103
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-01 2025-01-17 Address 10225 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2019-04-15 2021-06-01 Address 10225 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2011-05-03 2025-01-17 Address 10225 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2011-05-03 2019-04-15 Address 10225 NIAGARA FALLS BLVD, NIARAGA FALLS, NY, 14304, USA (Type of address: Service of Process)
2009-12-24 2025-01-17 Name DAVID CHEVROLET BUICK INC.

Filings

Filing Number Date Filed Type Effective Date
250117003177 2025-01-16 CERTIFICATE OF AMENDMENT 2025-01-16
210601060381 2021-06-01 BIENNIAL STATEMENT 2021-04-01
190415060051 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170606002032 2017-06-06 BIENNIAL STATEMENT 2017-04-01
110503002959 2011-05-03 BIENNIAL STATEMENT 2011-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State