Search icon

SIMMONS ROCKWELL FORD OF BINGHAMTON, INC.

Company Details

Name: SIMMONS ROCKWELL FORD OF BINGHAMTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2003 (22 years ago)
Entity Number: 2851216
ZIP code: 14903
County: Steuben
Place of Formation: New York
Address: 784 COUNTY RD 64, ELMIRA, NY, United States, 14903
Principal Address: 23761 STATE ROUTE 11, HALLSTEAD, PA, United States, 18822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMMONS ROCKWELL FORD OF BINGHAMTON, INC. DOS Process Agent 784 COUNTY RD 64, ELMIRA, NY, United States, 14903

Chief Executive Officer

Name Role Address
BRIAN J BARRETT Chief Executive Officer 23761 STATE ROUTE 11, HALLSTEAD, PA, United States, 18822

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 23761 STATE ROUTE 11, HALLSTEAD, PA, 18822, USA (Type of address: Chief Executive Officer)
2021-10-26 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-26 2024-02-06 Address 23761 STATE ROUTE 11, HALLSTEAD, PA, 18822, USA (Type of address: Chief Executive Officer)
2015-01-26 2024-02-06 Address 784 COUNTY RD 64, ELMIRA, NY, 14903, USA (Type of address: Service of Process)
2011-02-01 2015-01-26 Address 23761 STATE ROUTE 11, HALLSTEAD, PA, 18822, USA (Type of address: Service of Process)
2011-02-01 2015-01-26 Address 1700 W WATER STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2009-01-27 2011-02-01 Address 23761 STATE RTE 11, HALLSTEAD, PA, 18822, USA (Type of address: Service of Process)
2009-01-27 2011-02-01 Address 23761 STATE RTE 11, HALLSTEAD, PA, 18822, USA (Type of address: Principal Executive Office)
2005-04-20 2009-01-27 Address RR3 BOX 3126, HALLSTEAD, PA, 18822, USA (Type of address: Principal Executive Office)
2005-04-20 2011-02-01 Address 1700 W WATER ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206001138 2024-02-06 BIENNIAL STATEMENT 2024-02-06
210108060413 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190107060076 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006342 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150126006050 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130124006245 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110201002409 2011-02-01 BIENNIAL STATEMENT 2011-01-01
090127003141 2009-01-27 BIENNIAL STATEMENT 2009-01-01
050420002309 2005-04-20 BIENNIAL STATEMENT 2005-01-01
030102000290 2003-01-02 CERTIFICATE OF INCORPORATION 2003-01-02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State