Name: | SPURR CHEVROLET, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2001 (24 years ago) |
Entity Number: | 2647487 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 6325 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD R SPURR | Chief Executive Officer | 17 LAURELCREST DRIVE, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-27 | 2017-06-14 | Address | 2 HARRINGTON DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2007-07-27 | 2009-07-27 | Address | 68 WOODCLIFF TERRACE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2003-06-06 | 2007-07-27 | Address | 4945 WYFFELS RD, CANANDAIQUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2001-06-06 | 2007-07-27 | Address | 100 RENAISSANCE CENTER, DETROIT, MI, 48265, 1000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170614006281 | 2017-06-14 | BIENNIAL STATEMENT | 2017-06-01 |
130611006695 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
130125002442 | 2013-01-25 | BIENNIAL STATEMENT | 2011-06-01 |
090727002668 | 2009-07-27 | BIENNIAL STATEMENT | 2009-06-01 |
070727002786 | 2007-07-27 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State