BUCKLEY'S AUTOMOTIVE, INC.

Name: | BUCKLEY'S AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2002 (23 years ago) |
Entity Number: | 2827715 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 2048 GRAND CENTRAL AVE, HORSEHEADS, NY, United States, 14845 |
Principal Address: | 2048 GRAND CENTRAL AVENUE, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUCKLEY'S AUTOMOTIVE, INC. | DOS Process Agent | 2048 GRAND CENTRAL AVE, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
JAMES M BUCKLEY | Chief Executive Officer | 2048 GRAND CENTRAL AVENUE, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-21 | 2023-11-21 | Address | 2048 GRAND CENTRAL AVENUE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2021-02-16 | 2023-11-21 | Address | 2048 GRAND CENTRAL AVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2012-10-12 | 2021-02-16 | Address | 2048 GRAND CENTRAL AVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2010-12-01 | 2012-10-12 | Address | 658 MONKEY RUN ROAD, ELMIRA, NY, 14901, USA (Type of address: Service of Process) |
2010-12-01 | 2023-11-21 | Address | 2048 GRAND CENTRAL AVENUE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121000951 | 2023-11-21 | BIENNIAL STATEMENT | 2022-10-01 |
210216060889 | 2021-02-16 | BIENNIAL STATEMENT | 2020-10-01 |
161014006030 | 2016-10-14 | BIENNIAL STATEMENT | 2016-10-01 |
121012006130 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101201002601 | 2010-12-01 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State